- Company Overview for NARF INDUSTRIES PLC (11701224)
- Filing history for NARF INDUSTRIES PLC (11701224)
- People for NARF INDUSTRIES PLC (11701224)
- Registers for NARF INDUSTRIES PLC (11701224)
- More for NARF INDUSTRIES PLC (11701224)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
27 Jan 2021 | CERT8A | Commence business and borrow | |
27 Jan 2021 | SH50 | Trading certificate for a public company | |
17 Jan 2021 | PSC07 | Cessation of Christopher Peter Rory Heier as a person with significant control on 1 January 2020 | |
17 Jan 2021 | PSC07 | Cessation of Robert James Grenville Mitchell as a person with significant control on 1 January 2020 | |
12 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 January 2019
|
|
12 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2018
|
|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
21 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
27 Feb 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
12 Dec 2019 | CH01 | Director's details changed for Mr Robert James Grenville Mitchell on 1 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Christopher Peter Rory Heier on 1 December 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to 5 Fleet Place London EC4M 7rd on 20 August 2019 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
04 Mar 2019 | AP01 | Appointment of Mr Steven Daniel Bassi as a director on 28 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr John Herring as a director on 28 February 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2018 | SH02 | Sub-division of shares on 28 November 2018 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|