Advanced company searchLink opens in new window

NFAG LIMITED

Company number 05989704

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)
07 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
12 Aug 2016 MR01 Registration of charge 059897040011, created on 3 August 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP .01
06 Nov 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF
09 Jun 2015 MR01 Registration of charge 059897040010, created on 5 June 2015
12 May 2015 MR04 Satisfaction of charge 7 in full
28 Apr 2015 MR04 Satisfaction of charge 059897040008 in full
28 Apr 2015 MR04 Satisfaction of charge 059897040009 in full
08 Jan 2015 AA Full accounts made up to 31 March 2014
05 Dec 2014 CH01 Director's details changed for Mr Iain James Anderson on 15 April 2014
03 Dec 2014 AD02 Register inspection address has been changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE United Kingdom to Mitre House 160 Aldersgate Street London EC1A 4DD
02 Dec 2014 AD03 Register(s) moved to registered inspection location Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP .01
28 Aug 2014 AP03 Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014
28 Aug 2014 AP01 Appointment of Mr Antony Vincent Holt as a director on 21 August 2014
02 Jul 2014 MR01 Registration of charge 059897040009
02 Jul 2014 MR01 Registration of charge 059897040008
27 Feb 2014 TM01 Termination of appointment of Mark Garratt as a director
27 Feb 2014 TM02 Termination of appointment of Mark Garratt as a secretary
06 Dec 2013 AA Full accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP .01
18 Nov 2013 CH01 Director's details changed for Mr Iain James Anderson on 1 April 2012
18 Dec 2012 AA Full accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders