Advanced company searchLink opens in new window

NARF INDUSTRIES PLC

Company number 11701224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 13,075
12 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2018
  • GBP 12,025
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 52,452.5
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
  • GBP 5,500
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/21
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 6,550
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/21
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
24 Dec 2018 SH02 Sub-division of shares on 28 November 2018
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 2