NICK HASTINGS CONSULTING LIMITED

Company Documents

DateDescription
11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HASTINGS / 12/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICK HASTINGS / 18/12/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HASTINGS / 18/12/2013

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
136 MAIN STREET
WOODBOROUGH
NOTTINGHAM
NG14 6DD
UNITED KINGDOM

View Document

03/03/133 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/03/133 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICK HASTINGS / 30/11/2012

View Document

03/03/133 March 2013 REGISTERED OFFICE CHANGED ON 03/03/2013 FROM
136 MAIN STREET
WOODBOROUGH
NOTTINGHAM
NG14 6DD
UNITED KINGDOM

View Document

03/03/133 March 2013 REGISTERED OFFICE CHANGED ON 03/03/2013 FROM
4 CAPTAINS WALK
BERKHAMSTED
HERTFORDSHIRE
HP4 2LR
UNITED KINGDOM

View Document

03/03/133 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK HASTINGS / 30/11/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/12/1230 December 2012 REGISTERED OFFICE CHANGED ON 30/12/2012 FROM
16 WEDDERBURN ROAD
LONDON
NW3 5QG
UNITED KINGDOM

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED TILM LIMITED
CERTIFICATE ISSUED ON 21/09/12

View Document

21/09/1221 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM FLAT 6 16 WEDDERBURN ROAD LONDON NW3 5QG UNITED KINGDOM

View Document

12/03/1212 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED INSPIRATIONAL LEADERS LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

16/01/1216 January 2012 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