NESH CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewNotification of Shehnaz Amin Saiyed as a person with significant control on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Riyaz Amin Saiyad as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Miss Shehnaz Amin Saiyed as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewRegistered office address changed from Pepe's Piri Piri V2 & V13, the Vaults Market Place Bolton BL1 2AL England to 5 Colbran Street Burnley BB10 3DP on 2025-07-25

View Document

25/07/2525 July 2025 NewCessation of Riyaz Amin Saiyad as a person with significant control on 2025-07-24

View Document

28/12/2428 December 2024 Micro company accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

04/12/244 December 2024 Termination of appointment of Salik Kadri as a director on 2024-12-03

View Document

21/11/2421 November 2024 Appointment of Mr Salik Kadri as a director on 2024-11-10

View Document

20/11/2420 November 2024 Cessation of Salik Kadri as a person with significant control on 2024-11-01

View Document

20/11/2420 November 2024 Termination of appointment of Salik Kadri as a director on 2024-11-10

View Document

22/03/2422 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from 85 Tolcarne Drive Pinner HA5 2DJ England to Pepe's Piri Piri V2 & V13, the Vaults Market Place Bolton BL1 2AL on 2023-11-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

08/11/238 November 2023 Notification of Riyaz Amin Saiyad as a person with significant control on 2023-10-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

11/10/2311 October 2023 Termination of appointment of Neha Pavaiya as a director on 2023-10-05

View Document

22/08/2322 August 2023 Director's details changed for Mr Riyaz Amin Saiyed on 2023-08-22

View Document

14/08/2314 August 2023 Appointment of Mr Riyaz Amin Saiyed as a director on 2023-08-13

View Document

20/06/2320 June 2023 Appointment of Mrs Neha Pavaiya as a director on 2023-06-19

View Document

12/04/2312 April 2023 Cessation of Neha Pavaiya as a person with significant control on 2023-04-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

12/04/2312 April 2023 Appointment of Mr Salik Kadri as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Shashank Sharma as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Neha Pavaiya as a director on 2023-04-01

View Document

12/04/2312 April 2023 Notification of Salik Kadri as a person with significant control on 2023-04-01

View Document

12/04/2312 April 2023 Cessation of Shashank Sharma as a person with significant control on 2023-04-01

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

13/01/2213 January 2022 Notification of Neha Pavaiya as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Miss Neha Pavaiya as a director on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Shashank Sharma as a person with significant control on 2022-01-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHASHANK SHARMA / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 21 BOVIS HOUSE 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EG ENGLAND

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHASHANK SHARMA / 29/05/2018

View Document

27/06/1727 June 2017 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