NAFTEK LTD
Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Confirmation statement made on 2024-08-31 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
28/07/2428 July 2024 | Previous accounting period extended from 2023-10-28 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/10/2329 October 2023 | Micro company accounts made up to 2022-10-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
29/07/2329 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Micro company accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-08-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
21/11/1821 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/09/1527 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
30/08/1530 August 2015 | REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 199 LEY STREET ILFORD ESSEX IG1 4BL |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/01/1522 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ADIL HUSSAIN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/05/146 May 2014 | COMPANY NAME CHANGED SAFE CONNECTION LTD CERTIFICATE ISSUED ON 06/05/14 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUKAT HUSSAIN / 28/05/2013 |
11/09/1311 September 2013 | DIRECTOR APPOINTED MR ADIL HUSSAIN |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 114 CRANLEY DRIVE NEWBURY ILFORD IG2 6AA |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/12/1111 December 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
06/09/106 September 2010 | 31/10/09 TOTAL EXEMPTION FULL |
16/12/0916 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUKAT HUSSAIN / 02/10/2009 |
26/08/0926 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DISS40 (DISS40(SOAD)) |
02/03/092 March 2009 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | FIRST GAZETTE |
04/09/084 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
31/10/0731 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
15/06/0715 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/06/0712 June 2007 | COMPANY NAME CHANGED COMBINED SAFETY SYSTEMS LTD CERTIFICATE ISSUED ON 12/06/07 |
08/12/068 December 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/09/058 September 2005 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | NEW SECRETARY APPOINTED |
06/10/036 October 2003 | SECRETARY RESIGNED |
06/10/036 October 2003 | DIRECTOR RESIGNED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company