SPECS DIRECT NORTHFIELD LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/11/196 November 2019 CESSATION OF MOHAMMED ZABAIR AS A PSC

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALTAF KHALIQUE / 06/11/2019

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF KHALIQ

View Document

18/10/1918 October 2019 DISS REQUEST WITHDRAWN

View Document

16/10/1916 October 2019 APPLICATION FOR STRIKING-OFF

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALEEM

View Document

23/11/1723 November 2017 CESSATION OF MOHAMMED SALEEM AS A PSC

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMMED SALEEM

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SALEEM / 28/02/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALTAF KHALIQUE / 28/02/2013

View Document

19/04/1319 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 21/02/12 NO CHANGES

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information