Advanced company searchLink opens in new window

N&C SEIFAS LIMITED

Company number 07810766

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)
08 Jan 2024 PSC04 Change of details for Mrs Candy Caroline Anne Seifas as a person with significant control on 1 January 2024
08 Jan 2024 PSC04 Change of details for Mr Nigel David Seifas as a person with significant control on 1 January 2024
08 Jan 2024 CH03 Secretary's details changed for Mrs Hannah Marie Seifas on 1 January 2024
08 Jan 2024 CH01 Director's details changed for Mrs Candy Caroline Anne Seifas on 1 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Nigel David Seifas on 1 January 2024
08 Jan 2024 AD01 Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to 93 Beechwood Park Road Solihull West Midlands B91 3EU on 8 January 2024
23 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
29 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
11 Mar 2021 PSC04 Change of details for Mrs Candy Caroline Anne Seifas as a person with significant control on 10 March 2021
11 Mar 2021 CH01 Director's details changed for Mrs Candy Caroline Anne Seifas on 10 March 2021
11 Mar 2021 CH01 Director's details changed for Mrs Candy Caroline Anne Seifas on 10 March 2021
11 Mar 2021 PSC04 Change of details for Mr Nigel David Seifas as a person with significant control on 10 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Nigel David Seifas on 10 March 2021
11 Mar 2021 CH03 Secretary's details changed for Mrs Hannah Marie Seifas on 10 March 2021
11 Mar 2021 AD01 Registered office address changed from Suite 5 Greville House 1697a High Street Knowle Solihull West Midlands B93 0LN to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 11 March 2021
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
28 Jun 2018 AA Micro company accounts made up to 31 March 2018