NTF FINANCIAL SOLUTIONS LIMITED

06619172
2ND FLOOR AUS-BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 3 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2021 accounts Annual Accounts 10 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 officers Termination of appointment of director (Jonathan David Gribble) 1 Buy now
09 Dec 2019 accounts Annual Accounts 10 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 10 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 11 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
02 Jan 2016 accounts Annual Accounts 5 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 officers Appointment of director (Mr Jonathan David Gribble) 2 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
20 Oct 2013 officers Termination of appointment of director (David Parker) 1 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 resolution Resolution 19 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 officers Appointment of director (Mr David Parker) 2 Buy now
28 Jul 2010 annual-return Annual Return 3 Buy now
29 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2010 officers Change of particulars for director (Nicholas Barry Morgan) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Mr James Kaye) 2 Buy now
28 Apr 2010 officers Change of particulars for secretary (Mr James Kaye) 1 Buy now
11 Mar 2010 accounts Annual Accounts 2 Buy now
08 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 65 agincourt drive bingley west yorkshire BD16 3JZ united kingdom 1 Buy now
27 Apr 2009 officers Secretary appointed mr james kaye 1 Buy now
27 Apr 2009 officers Appointment terminated secretary janet morgan 1 Buy now
08 Mar 2009 officers Director appointed mr james kaye 1 Buy now
03 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2008 officers Secretary appointed janet morgan 1 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom 1 Buy now
20 Oct 2008 officers Director appointed nick morgan 1 Buy now
20 Oct 2008 officers Appointment terminated secretary westco nominees LTD 1 Buy now
20 Oct 2008 officers Appointment terminated director westco directors LTD 1 Buy now
13 Jun 2008 incorporation Incorporation Company 15 Buy now