NASIM CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

29/07/2529 July 2025 Micro company accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Termination of appointment of Basharat Rashid Malik as a director on 2024-08-16

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2022-07-31

View Document

25/08/2325 August 2023 Micro company accounts made up to 2021-07-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

01/02/231 February 2023 Confirmation statement made on 2022-07-30 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

20/06/2120 June 2021 Registered office address changed from 43 Percy Street the Shaftesbury Centre Swindon SN2 2AZ England to 118 Festival Drive Ebbw Vale NP23 8XA on 2021-06-20

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM CHURCHGATE HOUSE 3 CHURCH ROAD WHITCHURCH CARDIFF SOUTH GLAMORGAN CF14 2DX WALES

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 1 INNOVATION CENTER, FESTIVAL DRIVE VICTORIA BUSINESS PARK EBBWVALE GWENT NP23 8XA UNITED KINGDOM

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 33, CAER WENALLT CAER WENALLT CARDIFF CF14 7HP UNITED KINGDOM

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM THE INNOVATION CENTER FESTIVAL DRIVE EBBW VALE GWENT NP23 8XA

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 SAIL ADDRESS CHANGED FROM: C/O BASHARAT MALIK 33 CAER WENALLT RHWBINA CARDIFF CF14 7HP

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR BASHARAT RASHID MALIK

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR BASHARAT MALIK

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NASEEM JAN MALIK / 02/06/2014

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MRS NASEEM JAN MALIK

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR BASHARAT MALIK

View Document

16/07/1216 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/08/118 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BASHARAT MALIK / 01/07/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MALIK / 01/07/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR BASHARAT MALIK

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR VIJAY HASAKOTE

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY HASAKOTE / 01/08/2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: CHURCHGATE HOUSE 3 CHURCH ROAD WHITCHURCH CARDIFF CF14 2DX

View Document

21/11/0721 November 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: TEMPLE COURT CATHEDRAL ROAD CARDIFF CF11 9HA

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

28/09/0528 September 2005 £ NC 100/1000 03/08/0

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 229 INVERNESS PLACE CARDIFF SOUTH WALES CF24 4RY

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 21 ROWAN WAY RASSAU EBBW VALE GWENT NP23 5TH

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED BESTFORM LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

18/12/0218 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 14 FERNBANK CLOSE WALDERSLADE, CHATHAM KENT ME5 9NH

View Document

01/07/021 July 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


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