Advanced company searchLink opens in new window

NASFAT THAMESMEAD-WOOLWICH, UK

Company number 07388607

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 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Sep 2016 AP01 Appointment of Mr Kazeem Orunsolu as a director on 22 April 2016
28 Sep 2016 AP01 Appointment of Mrs Taofikat Adiamoh as a director on 22 April 2016
28 Sep 2016 AP01 Appointment of Mr Fuseni Wahab as a director on 22 April 2016
28 Sep 2016 TM01 Termination of appointment of Olalekan Fatai Alaka as a director on 22 April 2016
07 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-03
24 May 2016 CONNOT Change of name notice
24 May 2016 MISC Form NE01 filed
12 May 2016 CONNOT Change of name notice
12 May 2016 MISC NE01
05 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 25 October 2015 no member list
28 Jul 2015 AD01 Registered office address changed from 85 Giffords Cross Road Corringham Stanford-Le-Hope Essex SS17 7QD England to 85 Giffords Cross Road Corringham Stanford-Le-Hope Essex SS17 7QD on 28 July 2015
22 Jul 2015 AD01 Registered office address changed from 10 Old Tram Yard Lakedale Road London SE18 1PW England to 85 Giffords Cross Road Corringham Stanford-Le-Hope Essex SS17 7QD on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 3 Lyndean Industrial Estate Felixstowe Road London SE2 9SG England to 85 Giffords Cross Road Corringham Stanford-Le-Hope Essex SS17 7QD on 22 July 2015
26 Jun 2015 CH01 Director's details changed for Mr Olalekan Fatai Alaka on 26 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2015 AP01 Appointment of Mr Teslim Adetokunbo Omotoso as a director on 9 November 2014
25 Jun 2015 AD01 Registered office address changed from 10 Lyndean Industrial Estate Felixstowe Road Abbeywood London SE2 9SG to 3 Lyndean Industrial Estate Felixstowe Road London SE2 9SG on 25 June 2015
27 Oct 2014 AR01 Annual return made up to 25 October 2014 no member list
27 Oct 2014 CH01 Director's details changed for Mr Olalekan Fatai Alaka on 25 October 2014
26 Oct 2014 AD01 Registered office address changed from Suite D 71-73 Nathan Way London SE28 0BQ to 10 Lyndean Industrial Estate Felixstowe Road Abbeywood London SE2 9SG on 26 October 2014
31 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 27 September 2013 no member list