NARF INDUSTRIES PLC

Company Documents

DateDescription
06/08/256 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

21/10/2421 October 2024 Resolutions

View Document

14/07/2414 July 2024 Second filing of a statement of capital following an allotment of shares on 2022-03-17

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Albert Hawk as a director on 2024-01-24

View Document

29/01/2429 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

25/01/2425 January 2024 Termination of appointment of Christopher Peter Rory Heier as a secretary on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of Christopher Peter Rory Heier as a director on 2024-01-24

View Document

25/01/2425 January 2024 Appointment of Mr Neil Robert Warrender as a secretary on 2024-01-24

View Document

10/08/2310 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Robert James Grenville Mitchell as a director on 2023-04-23

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/11/221 November 2022 Full accounts made up to 2021-12-31

View Document

10/09/2210 September 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

07/06/227 June 2022 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

27/02/2027 February 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRENVILLE MITCHELL / 01/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER RORY HEIER / 01/12/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 30 PERCY STREET LONDON W1T 2DB UNITED KINGDOM

View Document

05/03/195 March 2019 01/12/18 STATEMENT OF CAPITAL GBP 5500

View Document

05/03/195 March 2019 01/01/19 STATEMENT OF CAPITAL GBP 6550

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR STEVEN DANIEL BASSI

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR JOHN HERRING

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED GCQC PLC CERTIFICATE ISSUED ON 17/01/19

View Document

24/12/1824 December 2018 SUB-DIVISION 28/11/18

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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