NH CONSULTING (UK) LIMITED
Company Documents
| Date | Description | 
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off | 
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off | 
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off | 
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off | 
| 13/11/2413 November 2024 | Application to strike the company off the register | 
| 26/08/2426 August 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-14 with updates | 
| 21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-14 with updates | 
| 24/09/2224 September 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES | 
| 18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | 
| 18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | 
| 05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | 
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 07/04/167 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 27/03/1527 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders | 
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 28/03/1428 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders | 
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 11/04/1311 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 04/04/124 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders | 
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 31/03/1131 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders | 
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 18/03/1018 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders | 
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HIGGINS / 01/03/2010 | 
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 16/03/0916 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | 
| 13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 31/03/0831 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HIGGINS / 14/03/2008 | 
| 31/03/0831 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | 
| 31/03/0831 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / LAURA HORSEY / 14/03/2008 | 
| 18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 16/03/0716 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | 
| 15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 2 CLIFTON MOOR VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG | 
| 14/03/0614 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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