MENÙ NFC LTD

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr. Davide Danise on 2025-04-30

View Document

01/05/251 May 2025 Director's details changed for Mr. Riccardo Tonon on 2025-04-30

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Registered office address changed from PO Box 4385 10623706 - Companies House Default Address Cardiff CF14 8LH to Suite 18.9 Exhibition House Addison Bridge Place London W14 8XP on 2025-02-28

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-02-29

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

21/10/2421 October 2024 Registered office address changed to PO Box 4385, 10623706 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-21

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-02-28

View Document

06/01/236 January 2023 Director's details changed for Mr. Riccardo Tonon on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr. Davide Danise on 2023-01-06

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Alberto Carlo Villa as a director on 2021-12-31

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

05/08/215 August 2021 Registered office address changed from PO Box 4385 10623706: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2021-08-05

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN BUZZI

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CASTELLI

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR CRISTIAN FELICE BUZZI

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR GIOVANNI CASTELLI

View Document

04/06/194 June 2019 APPOINTMENT OF DIRECTORS 14/05/2019

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CESSATION OF DAVIDE DANISE AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF PSC STATEMENT ON 31/12/2018

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 25 HILL STREET LONDON W1J 5LW UNITED KINGDOM

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTEO BODINI

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR. ALBERTO CARLO VILLA

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR. DAVIDE DANISE

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR. RICCARDO TONON

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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