- Company Overview for NBK CONSULTING LTD (NI644850)
- Filing history for NBK CONSULTING LTD (NI644850)
- People for NBK CONSULTING LTD (NI644850)
- More for NBK CONSULTING LTD (NI644850)
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) |
---|---|---|---|
09 May 2024 | CERTNM |
Company name changed donnan english LTD\certificate issued on 09/05/24
|
|
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
17 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from 6 Carnalea Park Bangor BT19 1HH Northern Ireland to 30 Glenariff Drive Comber Newtownards BT23 5HA on 11 August 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
25 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
13 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Nov 2021 | PSC04 | Change of details for Mr Norman English as a person with significant control on 3 November 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
23 Jan 2019 | PSC04 | Change of details for Mr Norman English as a person with significant control on 23 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Jill Donnan as a person with significant control on 23 January 2019 | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 23 Cove Avenue Groomsport Bangor BT19 6HX Northern Ireland to 6 Carnalea Park Bangor BT19 1HH on 4 September 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of a director | |
26 Apr 2018 | TM01 | Termination of appointment of Jill Donnan as a director on 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
05 Sep 2017 | AD01 | Registered office address changed from 38 Churchill Park Bangor BT20 5RL United Kingdom to 23 Cove Avenue Groomsport Bangor BT19 6HX on 5 September 2017 | |
28 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-28
|