NFS MEETINGS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

29/08/2429 August 2024 Registration of charge 046349590004, created on 2024-08-28

View Document

14/08/2414 August 2024 Second filing of the annual return made up to 2012-12-08

View Document

14/08/2414 August 2024 Second filing of the annual return made up to 2011-12-07

View Document

14/08/2414 August 2024 Second filing of the annual return made up to 2010-12-07

View Document

14/08/2414 August 2024 Second filing of the annual return made up to 2012-12-07

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2010-01-13

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Satisfaction of charge 3 in full

View Document

07/08/247 August 2024 Statement of company's objects

View Document

07/08/247 August 2024 Particulars of variation of rights attached to shares

View Document

05/08/245 August 2024 Registered office address changed from Church Barns Ware Road Widford Ware SG12 8RL England to 400 Capability Green Ground Floor Capability Green Luton Bedfordshire LU1 3LU on 2024-08-05

View Document

02/08/242 August 2024 Cessation of Luis Manuel Danzil De Souza as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Stuart James Mitchell as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Ankur Ahlowalia as a director on 2024-08-01

View Document

02/08/242 August 2024 Notification of Rmg Emea Holdings Limited as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Audrey Desouza as a secretary on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Luis Desouza as a director on 2024-08-01

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

02/08/242 August 2024 Cessation of Audrey De Souza as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Change of details for Audrey De Souza as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Luis Manuel Danzil De Souza as a person with significant control on 2024-07-31

View Document

30/07/2430 July 2024 Second filing of Confirmation Statement dated 2022-01-26

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Sub-division of shares on 2021-10-19

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registered office address changed from Nfs House 15 Harforde Court Foxholes Business Park John Tate Road Hertford Hertfordshire SG13 7NW to Church Barns Ware Road Widford Ware SG12 8RL on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 COMPANY NAME CHANGED NFS HOSPITALITY UK LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

28/10/1528 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 2012-12-08 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 2012-12-07 with full list of shareholders

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 2010-12-07 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM MAPLE HOUSE 382 KENTON ROAD KENTON HARROW MIDDX HA3 9DP

View Document

04/08/104 August 2010 COMPANY NAME CHANGED THE NFS HOSPITALITY COMPANY LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 31/12/09 STATEMENT OF CAPITAL GBP 50000

View Document

04/03/104 March 2010 Annual return made up to 2010-01-13 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS DESOUZA / 13/01/2010

View Document

15/02/1015 February 2010 10/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/06/0827 June 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED SOFTWARE DATA ENGINEERING SERVIC ES LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 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