Advanced company searchLink opens in new window

NUFREND LIMITED

Company number 02745526

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)
01 Nov 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
28 Oct 2021 CH01 Director's details changed for Mrs Martha Newman on 28 October 2021
28 Oct 2021 PSC04 Change of details for Mrs Martha Newman as a person with significant control on 28 October 2021
28 Oct 2021 PSC04 Change of details for Miss Janice Newman as a person with significant control on 28 October 2021
28 Oct 2021 PSC04 Change of details for Mr Derek Robert Newman as a person with significant control on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from Newmans House Queens Road Barnet Hertfordshire EN5 4DL England to Block C, 1st Floor Queens Road Barnet EN5 4DJ on 28 October 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Dec 2019 AD01 Registered office address changed from Newman House Queens Road Barnet Herts to Newmans House Queens Road Barnet Hertfordshire EN5 4DL on 9 December 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
18 Sep 2018 PSC04 Change of details for Mr Derek Robert Newman as a person with significant control on 1 April 2017
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 May 2018 PSC07 Cessation of John Henry Gaskin as a person with significant control on 25 January 2018
02 May 2018 PSC04 Change of details for Mr Derek Robert Newman as a person with significant control on 8 September 2017
02 May 2018 PSC04 Change of details for Miss Janice Newman as a person with significant control on 8 September 2017
30 Jan 2018 TM01 Termination of appointment of John Henry Gaskin as a director on 25 January 2018
09 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
05 Oct 2017 PSC04 Change of details for Miss Janice Newman as a person with significant control on 1 February 2017