GOATHURST RESEARCH LIMITED

Company Documents

DateDescription
31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/12/1529 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED NISUS CONSULTING LIMITED
CERTIFICATE ISSUED ON 19/06/15

View Document

19/06/1519 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/05/1417 May 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH NIGHTINGALE

View Document

17/05/1417 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NIGHTINGALE

View Document

11/04/1411 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 82 HIGH STREET TENTERDEN KENT TN30 6JG

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/10/1116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 RE DIVIDEND 30/09/2010

View Document

10/04/1110 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/07/1010 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN NIGHTINGALE / 26/03/2010

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENJAMIN NIGHTINGALE / 26/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGHTINGALE / 16/11/2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NIGHTINGALE / 16/11/2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information