NASH TECHNOLOGIES AND CONSULTING LIMITED
Company number 08108685
- Company Overview for NASH TECHNOLOGIES AND CONSULTING LIMITED (08108685)
- Filing history for NASH TECHNOLOGIES AND CONSULTING LIMITED (08108685)
- People for NASH TECHNOLOGIES AND CONSULTING LIMITED (08108685)
- More for NASH TECHNOLOGIES AND CONSULTING LIMITED (08108685)
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) |
---|---|---|---|
31 May 2024 | AD01 | Registered office address changed from 784 Shirley Road Hall Green Birmingham B28 9LL England to 1 Victoria Square Regus Birmingham West Midlands B1 1BD on 31 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 24 Nash House 5 Halewood Way Rainham Greater London RM13 8RU England to 784 Shirley Road Hall Green Birmingham B28 9LL on 11 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 472 Fox Hollies Road Hall Green Birmingham B28 8RN England to 24 Nash House 5 Halewood Way Rainham Greater London RM13 8RU on 11 July 2023 | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
21 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
13 Apr 2020 | AD01 | Registered office address changed from 784 Shirley Road Hall Green Birmingham B28 9LL England to 472 Fox Hollies Road Hall Green Birmingham B28 8RN on 13 April 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
24 Apr 2018 | CH01 | Director's details changed for Mr Nasir Ali Khan on 24 January 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from 111 Lakey Lane Hall Green Birmingham B28 9QN United Kingdom to 784 Shirley Road Hall Green Birmingham B28 9LL on 24 January 2018 | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
18 Jan 2016 | AD01 | Registered office address changed from 96 st. Mary Street Southampton SO14 1PB to 111 Lakey Lane Hall Green Birmingham B28 9QN on 18 January 2016 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |