N & F ENTERPRISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Crimond Pharmacy Crimond Medical Centre and Community Hub Crimond Fraserburgh AB43 8QJ on 2025-06-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Samantha Reid as a director on 2025-02-21

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCHANHAVEN PHARMACY LIMITED

View Document

08/03/218 March 2021 CESSATION OF THOMAS DAVID KIRKPATRICK AS A PSC

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR NITIN MAHESHWARI / 06/04/2016

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM CRIMOND MEDICAL CENTRE CRIMOND FRASERBURGH ABERDEENSHIRE AB43 8QJ

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY ELAINE MUIR

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MR THOMAS KIRKPATRICK

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR JOHN MITCHELL

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR DALE WINCHESTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MUIR / 01/03/2019

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KIRKPATRICK

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 ADOPT ARTICLES 24/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR. NITIN MAHESHWARI / 01/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE IRONSIDE

View Document

07/02/177 February 2017 SECRETARY APPOINTED MRS ELAINE MUIR

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MELROSE / 05/11/2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED DR THOMAS KIRKPATRICK

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. NITIM MAHESHWARI / 01/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM CRIMOND MEDICLA CENTRE CRIMOND FRASERBURGH ABERDEENSHIRE AB43 8QJ

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WINCHESTER / 01/10/2014

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 28 KEPPLESTONE GARDENS ABERDEEN AB15 4DH SCOTLAND

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY NITIM MAHESHWARI

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MRS CAROLINE IRONSIDE

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MRS SAMANTHA MELROSE

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR DALE WINCHESTER

View Document

25/02/1125 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/1024 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 121 SHAW CRESCENT ABERDEEN AB25 3BU

View Document

24/08/1024 August 2010 01/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. ROBERT SAMUEL MILLER MURRAY / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. NITIM MAHESHWARI / 19/03/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 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