Advanced company searchLink opens in new window

ANDY NASH ACCOUNTING & CONSULTANCY LTD

Company number 09967708

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)
06 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2020 AD01 Registered office address changed from Units 24 & 25 Units 24 & 25, Goodsheds Container Village Hood Road Barry CF62 5QU Wales to Units 24 & 25 Goodsheds Container Village Hood Road Barry CF62 5QU on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Units 24 & 25 Units 24 & 25, Goodsheds Container Village Hood Road Barry CF62 5QU on 28 August 2020
31 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
30 May 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Apr 2018 AD01 Registered office address changed from Suite 7 Three Gables, Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England to The Maltings East Tyndall Street Cardiff CF24 5EA on 4 April 2018
02 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
21 Jul 2017 AA Micro company accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Jan 2017 CH01 Director's details changed for Andrew Philip Nash on 18 January 2017
27 Jan 2017 CH03 Secretary's details changed for Andrew Philip Nash on 18 January 2017
15 Jan 2017 AD01 Registered office address changed from 3 Suite 7 Three Gables, Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England to Suite 7 Three Gables, Corner Hall Hemel Hempstead Hertfordshire HP3 9HN on 15 January 2017
15 Jan 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 Suite 7 Three Gables, Corner Hall Hemel Hempstead Hertfordshire HP3 9HN on 15 January 2017
03 Aug 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
25 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-25
  • GBP 10