NICKY PATEL CONSULTANCY LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Nicky Patel as a director on 2025-07-10

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 18 Cleveland Road Worcester Park KT4 7JQ on 2023-03-27

View Document

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

View Accounts

05/08/215 August 2021 Termination of appointment of Nicky Patel as a director on 2021-08-04

View Document

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

View Accounts

09/02/219 February 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

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

23/01/2023 January 2020 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

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

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 27/05/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MRS SEETA PATEL

View Document

02/08/142 August 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/08/1329 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY ASHOK PATEL

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICKY PATEL / 01/01/2012

View Document

06/08/126 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKY PATEL / 01/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY APPOINTED ASHOK PATEL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED NICKY PATEL

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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