NORDFIELDS INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mrs Duriya Nuriyeva on 2025-04-24

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood CM14 4AB England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Notification of Nordfields Investments Llc as a person with significant control on 2016-04-06

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2016-04-06

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 4 PRINCES STREET LONDON W1B 2LE ENGLAND

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 63-66 HATTON GARDEN FITH FLOOR SUITE 23 LONDON EC1N 8LE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURIYA NURIYEVA

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 583 WANDSWORTH ROAD LONDON SW8 3JD

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 85-87 BOROUGH HIGH STREET LONDON SE1 1NH

View Document

03/05/183 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

15/01/1815 January 2018 COMPANY RESTORED ON 15/01/2018

View Document

14/11/1714 November 2017 STRUCK OFF AND DISSOLVED

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED DURIYA NURIYEVA

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEVINJ BAGHIROVA

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED SEVINJ BAGHIROVA

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DURIYA NURIYEVA

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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