NFS RESTAURANT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Sub-division of shares on 2021-09-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
22/12/2022 December 2020 | 18/12/20 STATEMENT OF CAPITAL GBP 10000 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/08/162 August 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
06/06/166 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066044200002 |
26/04/1626 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/04/1620 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/11/156 November 2015 | COMPANY NAME CHANGED NFS HOSPITALITY EUROPE LIMITED CERTIFICATE ISSUED ON 06/11/15 |
28/10/1528 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/04/1514 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/04/1315 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/04/1211 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS DESOUZA / 01/05/2010 |
26/08/1026 August 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 11 NEW ROAD WARE HERTS SG12 7BS UNITED KINGDOM |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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