NAFS HEALTH CONSULTANCY & TRAINING LTD
Company number 10600348
- Company Overview for NAFS HEALTH CONSULTANCY & TRAINING LTD (10600348)
- Filing history for NAFS HEALTH CONSULTANCY & TRAINING LTD (10600348)
- People for NAFS HEALTH CONSULTANCY & TRAINING LTD (10600348)
- More for NAFS HEALTH CONSULTANCY & TRAINING LTD (10600348)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
15 Aug 2022 | AD01 | Registered office address changed from 1 College Fields 16 Prince Georges Road London SW19 2PT England to Northgate Business Centre 2 Northgate Avenue Bury St Edmunds IP32 6BB on 15 August 2022 | |
12 Aug 2022 | TM02 | Termination of appointment of Sam Kumar as a secretary on 11 August 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 May 2022 | AD01 | Registered office address changed from 16 1 College Fields 16 Prince Georges Road London SW19 2PT England to 1 College Fields 16 Prince Georges Road London SW19 2PT on 16 May 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
04 Oct 2021 | AP03 | Appointment of Mr Sam Kumar as a secretary on 4 October 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Apr 2021 | AP01 | Appointment of Dr Ali Yousif Muhammad Jawad Al-Memar as a director on 1 April 2021 | |
27 Apr 2021 | PSC02 | Notification of Ascot Rehabilitation Ltd as a person with significant control on 1 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Mukhtar Awad Nasir as a person with significant control on 1 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Mukhtar Awad Nasir as a person with significant control on 1 April 2021 | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
26 Apr 2021 | SH02 | Sub-division of shares on 24 February 2017 | |
15 Apr 2021 | AD01 | Registered office address changed from Unit 1J Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW to 16 1 College Fields 16 Prince Georges Road London SW19 2PT on 15 April 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
09 Dec 2020 | CH01 | Director's details changed for Mr Mukhtar Awad Nasir on 9 December 2020 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates |