N AND F PROJECT SUPPORT LTD.

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/12/213 December 2021 Registered office address changed from 5 Cormorant Place Finberry Ashford TN25 7FT England to Rosdendale Forstal Road Egerton Ashford TN27 9EL on 2021-12-03

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 24 HENLEY FIELDS ST. MICHAELS TENTERDEN KENT TN30 6EL

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN BRIGGS / 06/05/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR. JOHN BRIGGS / 06/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRIGGS

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

23/08/1723 August 2017 COMPANY NAME CHANGED JOHN BRIGGS LTD CERTIFICATE ISSUED ON 23/08/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/06/1617 June 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, 23 SOLENT VIEW ROAD, SEAVIEW, ISLE OF WIGHT, PO34 5HX, UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/04/1310 April 2013 DIRECTOR APPOINTED MR JOHN BRIGGS

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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