Advanced company searchLink opens in new window

NAFESOUNDZ LTD

Company number 12443325

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)
02 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
26 Aug 2023 CH01 Director's details changed for Michelle Marion Sutton on 17 August 2023
26 Aug 2023 AD01 Registered office address changed from 285 Northbrooks Chippingfield Harlow CM17 0DJ England to 285 Northbrooks Harlow CM19 4DN on 26 August 2023
24 Aug 2023 PSC07 Cessation of Michelle Marion Sutton as a person with significant control on 17 August 2023
24 Aug 2023 PSC01 Notification of Michelle Marion Sutton as a person with significant control on 17 August 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
23 Aug 2023 PSC07 Cessation of Michelle Marion Sutton as a person with significant control on 17 August 2023
23 Aug 2023 TM01 Termination of appointment of Michelle Marion Sutton as a director on 17 August 2023
23 Aug 2023 PSC01 Notification of Michelle Marion Sutton as a person with significant control on 17 August 2023
23 Aug 2023 AP01 Appointment of Michelle Marion Sutton as a director on 17 August 2023
23 Aug 2023 PSC07 Cessation of Shariful Islam as a person with significant control on 17 August 2023
23 Aug 2023 PSC01 Notification of Michelle Marion Sutton as a person with significant control on 17 August 2023
23 Aug 2023 TM01 Termination of appointment of Shariful Islam as a director on 17 August 2023
23 Aug 2023 TM02 Termination of appointment of Shariful Islam as a secretary on 17 August 2023
23 Aug 2023 AP01 Appointment of Michelle Marion Sutton as a director on 17 August 2023
23 Aug 2023 AD01 Registered office address changed from 65 Cresswell Road Newbury RG14 3PQ United Kingdom to 285 Northbrooks Chippingfield Harlow CM17 0DJ on 23 August 2023
01 Jun 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
27 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
24 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
06 Apr 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 65 Cresswell Road Newbury RG14 3PQ on 6 April 2021
06 Apr 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 3 April 2021
06 Apr 2021 AP01 Appointment of Mr Shariful Islam as a director on 3 April 2021
03 Apr 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 April 2021