Advanced company searchLink opens in new window

NASH TECHNOLOGIES AND CONSULTING LIMITED

Company number 08108685

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)
02 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 June 2023
11 Jul 2023 AD01 Registered office address changed from 24 Nash House 5 Halewood Way Rainham Greater London RM13 8RU England to 784 Shirley Road Hall Green Birmingham B28 9LL on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from 472 Fox Hollies Road Hall Green Birmingham B28 8RN England to 24 Nash House 5 Halewood Way Rainham Greater London RM13 8RU on 11 July 2023
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 June 2021
15 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 30 June 2020
13 Apr 2020 AD01 Registered office address changed from 784 Shirley Road Hall Green Birmingham B28 9LL England to 472 Fox Hollies Road Hall Green Birmingham B28 8RN on 13 April 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 30 June 2019
30 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
24 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
24 Apr 2018 CH01 Director's details changed for Mr Nasir Ali Khan on 24 January 2018
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jan 2018 AD01 Registered office address changed from 111 Lakey Lane Hall Green Birmingham B28 9QN United Kingdom to 784 Shirley Road Hall Green Birmingham B28 9LL on 24 January 2018
27 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
18 Jan 2016 AD01 Registered office address changed from 96 st. Mary Street Southampton SO14 1PB to 111 Lakey Lane Hall Green Birmingham B28 9QN on 18 January 2016
11 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100