NFOLD TECHNOLOGIES LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

10/05/2010 May 2020 REGISTERED OFFICE CHANGED ON 10/05/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHAHID SHAFIQUE / 26/03/2018

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/12/1530 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

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

17/08/1317 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID SHAFIQUE / 10/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 28 HINDHEAD GARDENS NORTHOLT MIDDLESEX UB5 5NE ENGLAND

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID SHAFIQUE / 01/01/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID SHAFIQUE / 10/01/2013

View Document

30/12/1230 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/09/129 September 2012 SECRETARY'S CHANGE OF PARTICULARS / FARHAT SHAFIQ / 01/09/2012

View Document

09/09/129 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID SHAFIQUE / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARKAT FARIDI

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR SHAHID SHAFIQUE

View Document

04/01/114 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARKAT ALI FARIDI / 18/11/2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 900 UXBRIDGE ROAD HAYES MIDDLESEX UB4 ORW

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 713 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LL

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 713 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LL

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 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