NATIONWIDE CONSULTANTS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Previous accounting period shortened from 2024-07-31 to 2024-01-31

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-07-30 with updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 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

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-07-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

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

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANTON / 30/07/2016

View Document

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

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 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 30 July 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 01/08/14 STATEMENT OF CAPITAL GBP 102

View Document

30/06/1530 June 2015 01/08/14 STATEMENT OF CAPITAL GBP 102

View Document

30/06/1530 June 2015 01/08/14 STATEMENT OF CAPITAL GBP 102

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/10/1311 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STANTON / 30/06/2010

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/03/0816 March 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/042 March 2004 FIRST GAZETTE

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

30/07/0230 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