NIGHTINGALE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
07/04/167 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID REDVERS |
15/06/1515 June 2015 | COMPANY NAME CHANGED NIGHTINGALE DRESSINGS LIMITED CERTIFICATE ISSUED ON 15/06/15 |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 6 WALNUT CLOSE HOUGH CHESHIRE CW2 5DG |
07/05/157 May 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUNPHRY MARCUS JAMES NIGHTINGALE / 05/03/2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
30/03/1030 March 2010 | COMPANY NAME CHANGED NIGHTINGALES DRESSINGS LIMITED CERTIFICATE ISSUED ON 30/03/10 |
30/03/1030 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/03/1018 March 2010 | 18/03/10 STATEMENT OF CAPITAL GBP 100 |
18/03/1018 March 2010 | DIRECTOR APPOINTED MR DAVID JOHN LUKE REDVERS |
09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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