NAS ACCOUNTS LTD

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

17/12/2417 December 2024 Termination of appointment of Busra Cinar as a director on 2024-12-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

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

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

03/03/223 March 2022 Director's details changed for Mrs Busra Cinar on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mrs Busra Cinar as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/03/221 March 2022 Appointment of Mr Abdullah Ekinci as a director on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

08/10/218 October 2021 Director's details changed for Mrs Busra Cinar on 2021-10-01

View Document

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

View Document

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

View Document

03/02/213 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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