NEF CONSULTING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAppointment of Ms Clementine Forster as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Ms Clementine Forster as a secretary on 2025-06-05

View Document

05/06/255 June 2025 NewTermination of appointment of Danny Sriskandarajah as a secretary on 2025-06-05

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Termination of appointment of Elizabeth Verity Matheson as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Elizabeth Verity Matheson as a secretary on 2024-12-10

View Document

11/12/2411 December 2024 Appointment of Mr Danny Sriskandarajah as a secretary on 2024-12-10

View Document

13/11/2413 November 2024 Appointment of Mr Richard Anthony Bryars as a director on 2024-06-26

View Document

13/11/2413 November 2024 Termination of appointment of Tariq Kazi as a director on 2024-11-11

View Document

30/07/2430 July 2024 Appointment of Ms Elizabeth Verity Matheson as a director on 2024-07-08

View Document

30/07/2430 July 2024 Appointment of Ms Elizabeth Verity Matheson as a secretary on 2024-07-08

View Document

30/07/2430 July 2024 Termination of appointment of Victoria April Sophie Wright as a secretary on 2024-07-08

View Document

30/07/2430 July 2024 Termination of appointment of Victoria April Sophie Wright as a director on 2024-07-08

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Miatta Fahnbulleh as a director on 2023-12-31

View Document

01/02/241 February 2024 Appointment of Mr Dhananjayan Sivaguru Sriskandarajah as a director on 2024-01-08

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Ms Miatta Nema Fahnbulleh on 2023-01-10

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

10/01/2210 January 2022 Appointment of Ms Victoria April Sophie Wright as a director on 2022-01-04

View Document

10/01/2210 January 2022 Appointment of Ms Victoria April Sophie Wright as a secretary on 2022-01-04

View Document

10/01/2210 January 2022 Termination of appointment of Michael William Tuffrey as a director on 2021-12-15

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Appointment of Mr Tariq Kazi as a director on 2021-07-06

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 SECRETARY APPOINTED JONATHAN JAMES BELL

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JONATHAN JAMES BELL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN COLE-BURNS

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY MAUREEN COLE-BURNS

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED DR MIATTA NEMA FAHNBULLEH

View Document

02/01/182 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR HOWARD ROBERT SEYMOUR REED

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARC STEARS

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEATHERHEAD

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANDLES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS MAUREEN ANDREA COLE-BURNS

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WEATHERHEAD / 04/04/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ASITHA PANDITHARATNA

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM TUFFREY

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS MAUREEN ANDREA COLE-BURNS

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR TAMARA GILTSOFF

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR MARC STEARS

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY VIVIAN DAVIES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIAN DAVIES

View Document

11/05/1611 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELNA KOTZE

View Document

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRISPIN OBRIEN

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN SWEENEY

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLIE

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALLIS

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE O'CONNOR

View Document

12/02/1612 February 2016 SECRETARY APPOINTED VIVIAN DAVIES

View Document

08/01/168 January 2016 DIRECTOR APPOINTED CRISPIN MARTIN OBRIEN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR VIVIAN DAVIES

View Document

19/05/1519 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 3 JONATHAN STREET LONDON SE11 5NH

View Document

08/05/158 May 2015 Registered office address changed from , 3 Jonathan Street, London, SE11 5NH to 10 Salamanca Place London SE1 7HB on 2015-05-08

View Document

23/12/1423 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ELIZABETH O'CONNOR / 22/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART WALLIS / 22/04/2014

View Document

12/12/1312 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR GRAHAM ANDREW RANDLES

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART WALLIS / 05/08/2009

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED ASITHA PANDITHARATNA

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MISS TAMARA GILTSOFF

View Document

13/05/1113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEVIN

View Document

28/01/1128 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DR BRIAN NELIGAN CHRISTOPHER SWEENEY

View Document

14/05/1014 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELNA KOTZE / 18/04/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR MICHAEL JOHN WEATHERHEAD

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 18/03/2010

View Document

16/12/0916 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIE

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR MARTIN CALDER GILLIE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ALTER MEMORANDUM 13/03/2009

View Document

19/03/0919 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0919 March 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED SUSAN MILEN GILLIE

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED LINDSAY CAROLINE LEVIN

View Document

18/04/0818 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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