NADFAS ENTERPRISES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Gina May Krupski as a director on 2025-06-12

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Sally Ann Kent as a director on 2024-11-05

View Document

23/08/2423 August 2024 Termination of appointment of David Edward Traylen Taylor as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Anthony John Strachan as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Caroline Mary Coleman as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Florian Johannes Schweizer as a director on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of Mrs Joanna Ward as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Timothy James Nicholls as a secretary on 2024-08-23

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Registered office address changed from 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ England to 90 High Holborn Office 4.55, Labs London WC1V 6LJ on 2023-04-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/02/236 February 2023 Registered office address changed from 8 Guilford Street London WC1N 1DA to 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ on 2023-02-06

View Document

21/12/2221 December 2022 Appointment of Mr David Edward Traylen Taylor as a director on 2022-10-27

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/12/212 December 2021 Appointment of Mrs Caroline Mary Coleman as a director on 2021-10-28

View Document

05/10/215 October 2021 Termination of appointment of Julia Charlton-Weedy as a director on 2021-09-01

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR VANESSA SWANN

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR JILLIE MOSS

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR PETER KIRRAGE

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR JOHN WHALLEY PARKINSON

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE GOLDSMITH

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR BEN MOORHEAD

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN PITT

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MS VANESSA SWANN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME EAST

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS JULIE ANNE GOLDSMITH

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS JILLIE MOSS

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE TOPOLSKI

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR TIMOTHY JAMES NICHOLLS

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE NATIONAL ASSOCIATION OF DECORATIVE AND FINE ARTS SOCIETIES

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA WHITE-HORAN

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR FLORIAN SCHWEIZER

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS DENISE TOPOLSKI

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR KATE SIEBERT

View Document

24/07/1424 July 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KNOX

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR SHAUN PITT

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS ANGELA WHITE-HORAN

View Document

10/05/1310 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS KATE SIEBERT

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN WINCHESTER

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOOD

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET WOOD / 17/04/2010

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MRS ELIZABETH JANE KNOX

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR COLIN ROBERT JOHN WINCHESTER

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN SELLERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID BELL

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR DAVID BELL

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MR GRAEME PHILIP EAST

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 AUDITOR'S RESIGNATION

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 8A LOWER GROSVENOR PLACE LONDON SW1W OEN

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/10/9314 October 1993 ADOPT MEM AND ARTS 30/09/93

View Document

14/10/9314 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/932 June 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/04/9118 April 1991 £ NC 100/20000 03/04/91

View Document

18/04/9118 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/91

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: 38 EBURY STREET LONDON SW1W OLU

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/06/872 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8519 June 1985 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