NAS ACCOUNTS LTD
Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 17/12/2417 December 2024 | Termination of appointment of Busra Cinar as a director on 2024-12-01 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 15/06/2315 June 2023 | Registered office address changed from 7 Stanstead Road Hoddesdon EN11 0PE England to 72 Chase Side Suite 2 London N14 5PH on 2023-06-15 |
| 27/04/2327 April 2023 | Registered office address changed from Suite 2 Polipost Business Centre 72 Chase Side London N14 5PH United Kingdom to 7 Stanstead Road Hoddesdon EN11 0PE on 2023-04-27 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 30/11/2230 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-01-31 |
| 03/03/223 March 2022 | Director's details changed for Mrs Busra Cinar on 2022-03-01 |
| 01/03/221 March 2022 | Change of details for Mrs Busra Cinar as a person with significant control on 2022-03-01 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 01/03/221 March 2022 | Appointment of Mr Abdullah Ekinci as a director on 2022-03-01 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/10/2111 October 2021 | Registered office address changed from Suite 2, 72 Chase Side, Polipost Business Centre, London N14 5PH England to Suite 2 Polipost Business Centre 72 Chase Side London N14 5PH on 2021-10-11 |
| 08/10/218 October 2021 | Director's details changed for Mrs Busra Cinar on 2021-10-01 |
| 02/10/212 October 2021 | Registered office address changed from 26-28 Queensway Enfield London EN3 4SA England to Suite 2 72 Chase Side Polipost Business Centre London N14 5PH on 2021-10-02 |
| 02/10/212 October 2021 | Registered office address changed from Suite 2 72 Chase Side Polipost Business Centre London N14 5PH England to Suite 2, 72 Chase Side, Polipost Business Centre, London N14 5PH on 2021-10-02 |
| 03/02/213 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company