About

Registered Number: 05366072
Date of Incorporation: 16/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Millhouse 32-38 East Street, Rochford, Essex, SS4 1DB

 

Based in Rochford in Essex, Notefirst Ltd was founded on 16 February 2005. Miah, Shajjad is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Shajjad 29 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 20 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
395 - Particulars of a mortgage or charge 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
225 - Change of Accounting Reference Date 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.