NIGEL ALLFREY ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/01/2413 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Appointment of Jsk Consultancy Services Limited as a secretary on 2023-01-01 |
10/03/2310 March 2023 | Registered office address changed from South Barn Little Hampden Great Missenden HP16 9PS England to 63 Elm Hatch Westfield Park Pinner HA5 4JL on 2023-03-10 |
10/03/2310 March 2023 | Termination of appointment of Ewart Holloway as a secretary on 2022-12-31 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
10/10/2110 October 2021 | Director's details changed for Mr Nigel Richmond Allfrey on 2021-10-10 |
10/10/2110 October 2021 | Director's details changed for Ms Patricia Ann Scott Loman on 2021-10-01 |
10/10/2110 October 2021 | Change of details for Mr Nigel Richmond Allfrey as a person with significant control on 2021-10-01 |
10/10/2110 October 2021 | Secretary's details changed for Mr Ewart Holloway on 2021-10-01 |
09/10/219 October 2021 | Registered office address changed from The Gables Market Square Princes Risborough HP27 0AN to South Barn Little Hampden Great Missenden HP16 9PS on 2021-10-09 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
21/08/1721 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHMOND ALLFREY / 19/06/2017 |
19/06/1719 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATSY ANN LOMAN / 19/06/2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
25/10/1625 October 2016 | DIRECTOR APPOINTED MS PATRICIA ANN SCOTT LOMAN |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
15/04/1315 April 2013 | SECRETARY APPOINTED MRS PATSY ANN LOMAN |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHMOND ALLFREY / 01/01/2012 |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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