NUFC.CO.UK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Darren Graham Eales on 2024-05-30

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/04/2418 April 2024 Appointment of Mr Simon Capper as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of James Adam Reuben as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Amanda Louise Staveley as a director on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mr Darren Graham Eales as a director on 2024-04-16

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2021-06-30

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

26/11/2126 November 2021 Satisfaction of charge 042733700003 in full

View Document

08/11/218 November 2021 Appointment of Ms Amanda Louise Staveley as a director on 2021-10-07

View Document

08/11/218 November 2021 Appointment of Mr James Adam Reuben as a director on 2021-10-07

View Document

08/11/218 November 2021 Termination of appointment of Lee Charnley as a director on 2021-10-07

View Document

04/11/214 November 2021 Current accounting period shortened from 2022-07-31 to 2022-06-30

View Document

06/08/216 August 2021 Accounts for a small company made up to 2020-07-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

28/06/2128 June 2021 Previous accounting period extended from 2020-06-30 to 2020-07-31

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARNLEY / 22/02/2018

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042733700003

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

11/11/1611 November 2016 AUDITOR'S RESIGNATION

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/09/1516 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARNLEY / 01/07/2015

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN IRVING

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN IRVING

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR JOHN ANDREW IRVING

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK LLAMBIAS

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/10/115 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARNLEY / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DAVID LLAMBIAS / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW IRVING / 28/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/0920 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMSON

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED LEE CHARNLEY

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MORT

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED DEREK DAVID LLAMBIAS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DAVID CRAIG WILLIAMSON

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: SUSSEX HOUSE PLANE TREE CRESCENT FELTHAM MIDDLESEX TW13 7HE

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 AUDITOR'S RESIGNATION

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 22 SUFFOLK STREET LONDON SW1Y 4HG

View Document

16/01/0316 January 2003 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED DE FACTO 953 LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0114 November 2001 NC INC ALREADY ADJUSTED 12/11/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

20/08/0120 August 2001 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