Advanced company searchLink opens in new window

NAFICI ENVIRONMENTAL RESEARCH LIMITED

Company number 06551088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 MR01 Registration of charge 065510880001, created on 27 April 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
17 Mar 2023 CH01 Director's details changed for Mr Giles Redpath on 17 March 2023
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 2 April 2022 with updates
07 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2022 MA Memorandum and Articles of Association
23 Feb 2022 MA Memorandum and Articles of Association
23 Feb 2022 PSC05 Change of details for Nafici Group Limited as a person with significant control on 18 February 2022
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 538,844
21 Feb 2022 PSC02 Notification of Hive Energy Limited as a person with significant control on 18 February 2022
21 Feb 2022 PSC05 Change of details for Nafici Group Limited as a person with significant control on 18 February 2022
21 Feb 2022 AP01 Appointment of Mr Giles Redpath as a director on 18 February 2022
21 Feb 2022 TM01 Termination of appointment of Geoffrey Roy Rampton as a director on 17 February 2022
21 Feb 2022 TM01 Termination of appointment of Shahriar Nafici as a director on 18 February 2022
21 Feb 2022 TM01 Termination of appointment of Alan John Edmonds as a director on 18 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Alan John Edmonds on 1 February 2022
29 Nov 2021 CH01 Director's details changed for Mr Geoffrey Roy Rampton on 29 November 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 268,422
25 Feb 2021 CH01 Director's details changed for Mr Geoffrey Roy Rampton on 29 October 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020