Advanced company searchLink opens in new window

NS MANAGEMENT CONSULTANCY LTD

Company number 07733435

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)
14 May 2024 AA Micro company accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 August 2020
18 Aug 2020 AA Micro company accounts made up to 31 August 2019
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
03 Oct 2018 PSC04 Change of details for Mrs Swati Sharma as a person with significant control on 1 October 2018
03 Oct 2018 PSC04 Change of details for Mr Neraj Sharma as a person with significant control on 1 October 2018
03 Oct 2018 CH01 Director's details changed for Mr Neraj Sharma on 1 October 2018
02 Oct 2018 AD01 Registered office address changed from 67 Braford Gardens Shenley Brook End Milton Keynes MK5 7HY to 4 Priors Park Emerson Valley Milton Keynes MK4 2BT on 2 October 2018
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
26 May 2017 AA Micro company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
24 May 2016 AA Micro company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Sep 2014 AD01 Registered office address changed from 27 Mayer Gardens Shenley Lodge Milton Keynes MK5 7EN to 67 Braford Gardens Shenley Brook End Milton Keynes MK5 7HY on 29 September 2014
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1