NENE AUTHENTIC LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1821 November 2018 APPLICATION FOR STRIKING-OFF

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR YUNUS EMRE OZDEMIR / 16/09/2017

View Document

15/12/1715 December 2017 CESSATION OF CIHAN SENOL AS A PSC

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUNUS EMRE OZDEMIR

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIHAN SENOL

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081954220001

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAGLAR AKPOLAT

View Document

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAGLAR AKPOLAT / 15/03/2014

View Document

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YUNUS EMRE OZDEMIR / 15/03/2014

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM
FIRST FLOOR SOUTH 332-336 HOLLOWAY ROAD
LONDON
N7 6NJ

View Document

03/12/133 December 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1230 August 2012 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