Advanced company searchLink opens in new window

N.F.F.O. SERVICES LIMITED

Company number 01838484

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)
21 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
17 Jul 2018 TM01 Termination of appointment of Michael John Cohen as a director on 17 July 2018
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
28 Sep 2017 PSC08 Notification of a person with significant control statement
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 AP01 Appointment of Mr Michael John Cohen as a director on 28 October 2016
16 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
28 Sep 2015 CH03 Secretary's details changed for Barrie Chisholm Deas on 1 January 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AP01 Appointment of Mr Dennis Henry Clark as a director on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr Antony Peter Delahunty as a director on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr Barrie Chisholm Deas as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Arnold Arthur Locker as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Frederick George Normandale as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Samuel Stove Lambourn as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of William David Hill as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Nigel Douglas Atkins as a director on 1 January 2015
05 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 TM01 Termination of appointment of George Traves as a director
27 Jan 2014 AP01 Appointment of Mr Paul David Trebilcock as a director