Advanced company searchLink opens in new window

NAFS HEALTH CONSULTANCY & TRAINING LTD

Company number 10600348

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)
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
  • GBP 20
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