NIF TELECOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Unit 9 Clipper Park Industrial Units Thurrock Park Way Tilbury Essex RM18 7HG United Kingdom to 3 Stubbs Mews Dagenham Essex RM8 2NR on 2025-07-25

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-01-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Muhammad Noman on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Muhammad Noman as a person with significant control on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 9 9 CLIPPER PARK TILBURY ESSEX RM18 7GH ENGLAND

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 9 CLIPPER PARK TILBURY ESSEX RM18 7GH UNITED KINGDOM

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084915660002

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 3 STUBBS MEWS STUBBS MEWS DAGENHAM ESSEX RM8 2NR ENGLAND

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084915660001

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 77 CASPIAN WAY PURFLEET ESSEX RM19 1LA

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 61 NORTH HOLME COURT NORTHAMPTON NN3 8AB

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR KASHIF NAJEEB

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MUHAMMAD NOMAN

View Document

07/03/147 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR KASHIF NAJEEB

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM ACCESS STORAGE NIF TELECOMS KINGSBRIDGE ROAD BARKING ESSEX IG11 0BD ENGLAND

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NOMAN

View Document

06/03/146 March 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/04/1316 April 2013 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