Advanced company searchLink opens in new window

PAUL NASH CONSULTANCY LTD

Company number 10308901

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)
08 Aug 2023 AD01 Registered office address changed from 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH United Kingdom to 73 Woodside Road Amersham Buckinghamshire HP6 6AA on 8 August 2023
08 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
28 Mar 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
13 Jun 2022 AD01 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH on 13 June 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
18 Mar 2022 PSC04 Change of details for Mr Paul John Nash as a person with significant control on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Paul John Nash on 18 March 2022
14 Dec 2021 AD01 Registered office address changed from 3 Manor Courtyard Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE England to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 December 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
20 Aug 2020 PSC07 Cessation of Joanna Jane Nash as a person with significant control on 2 August 2016
20 Aug 2020 PSC07 Cessation of Paul John Nash as a person with significant control on 2 August 2016
19 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
15 Aug 2017 PSC01 Notification of Joanna Jane Nash as a person with significant control on 2 August 2016
15 Aug 2017 PSC01 Notification of Paul John Nash as a person with significant control on 2 August 2016
08 Sep 2016 AD01 Registered office address changed from Dennerhill House Lodge Hampden Road Prestwood Great Missenden HP16 0JL United Kingdom to 3 Manor Courtyard Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE on 8 September 2016
02 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-02
  • GBP 2