NAFTECO PROJECTS LLP

Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

12/03/1912 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/08/1830 August 2018 CESSATION OF ABDUNABI KHAMIDOV AS A PSC

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, LLP MEMBER TALLBERG LTD

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, LLP MEMBER UNIWELL, INC.

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALLIA AYDIN

View Document

30/08/1830 August 2018 CORPORATE LLP MEMBER APPOINTED CARGOWEST AG

View Document

30/08/1830 August 2018 CORPORATE LLP MEMBER APPOINTED OVERLUX AG

View Document

22/01/1822 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/01/1716 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM SUITE 1,THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/01/1625 January 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 07/11/15

View Document

02/02/152 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

08/11/148 November 2014 ANNUAL RETURN MADE UP TO 07/11/14

View Document

06/11/146 November 2014 CORPORATE LLP MEMBER APPOINTED TALLBERG LTD

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, LLP MEMBER MONOHOLD A.G.

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, LLP MEMBER INTRAHOLD A.G.

View Document

06/11/146 November 2014 CORPORATE LLP MEMBER APPOINTED UNIWELL, INC.

View Document

17/01/1417 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 ANNUAL RETURN MADE UP TO 07/11/13

View Document

18/01/1318 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 ANNUAL RETURN MADE UP TO 07/11/12

View Document

12/11/1212 November 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MONOHOLD A.G. / 24/10/2011

View Document

12/11/1212 November 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INTRAHOLD A.G. / 24/10/2011

View Document

23/02/1223 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

18/11/1118 November 2011 CORPORATE LLP MEMBER APPOINTED INTRAHOLD A.G.

View Document

18/11/1118 November 2011 CORPORATE LLP MEMBER APPOINTED MONOHOLD A.G.

View Document

14/11/1114 November 2011 ANNUAL RETURN MADE UP TO 07/11/11

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

08/04/118 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

15/02/1115 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

25/01/1125 January 2011 ANNUAL RETURN MADE UP TO 07/11/10

View Document

15/03/1015 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 ANNUAL RETURN MADE UP TO 07/11/09

View Document

09/07/099 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 07/11/08

View Document

27/08/0827 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 07/11/07

View Document

07/11/067 November 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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