Advanced company searchLink opens in new window

MARK NABER CONSULTING LIMITED

Company number 05211076

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)
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
27 May 2023 AA Micro company accounts made up to 31 August 2022
06 Apr 2023 TM01 Termination of appointment of Rajendraprasad Patel as a director on 6 April 2023
02 Feb 2023 AD01 Registered office address changed from C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF England to 78 Silverston Way Stanmore HA7 4HR on 2 February 2023
30 Sep 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2022 AD01 Registered office address changed from 78 Silverston Way Stanmore Middlesex HA7 4HR United Kingdom to C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 23 August 2022
30 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
14 Apr 2022 AD01 Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to 78 Silverston Way Stanmore Middlesex HA7 4HR on 14 April 2022
24 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
05 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 31 August 2017
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC01 Notification of Jumri Patel as a person with significant control on 6 April 2016
06 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
08 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013