NARF INDUSTRIES PLC
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Group of companies' accounts made up to 2025-03-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
21/10/2421 October 2024 | Resolutions |
14/07/2414 July 2024 | Second filing of a statement of capital following an allotment of shares on 2022-03-17 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
29/01/2429 January 2024 | Appointment of Mr Albert Hawk as a director on 2024-01-24 |
29/01/2429 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
25/01/2425 January 2024 | Termination of appointment of Christopher Peter Rory Heier as a secretary on 2024-01-24 |
25/01/2425 January 2024 | Termination of appointment of Christopher Peter Rory Heier as a director on 2024-01-24 |
25/01/2425 January 2024 | Appointment of Mr Neil Robert Warrender as a secretary on 2024-01-24 |
10/08/2310 August 2023 | Group of companies' accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Termination of appointment of Robert James Grenville Mitchell as a director on 2023-04-23 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
01/11/221 November 2022 | Full accounts made up to 2021-12-31 |
10/09/2210 September 2022 | Statement of capital following an allotment of shares on 2022-03-17 |
07/06/227 June 2022 | First Gazette notice for compulsory strike-off |
23/07/2123 July 2021 | Full accounts made up to 2020-12-31 |
27/02/2027 February 2020 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRENVILLE MITCHELL / 01/12/2019 |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER RORY HEIER / 01/12/2019 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 30 PERCY STREET LONDON W1T 2DB UNITED KINGDOM |
05/03/195 March 2019 | 01/12/18 STATEMENT OF CAPITAL GBP 5500 |
05/03/195 March 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 6550 |
04/03/194 March 2019 | DIRECTOR APPOINTED MR STEVEN DANIEL BASSI |
01/03/191 March 2019 | DIRECTOR APPOINTED MR JOHN HERRING |
17/01/1917 January 2019 | COMPANY NAME CHANGED GCQC PLC CERTIFICATE ISSUED ON 17/01/19 |
24/12/1824 December 2018 | SUB-DIVISION 28/11/18 |
28/11/1828 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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