NONSTOP CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Termination of appointment of Leigh Matthew Tozer as a director on 2025-05-26

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

13/10/2413 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

29/09/2229 September 2022 Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to 11 Westferry Circus London E14 4HD on 2022-09-29

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DONOGHUE / 22/12/2014

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN CEJNAR / 22/12/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM MILL HOUSE 8 MILL STREET LONDON SE1 2BA

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED KESMAR LIMITED CERTIFICATE ISSUED ON 29/09/14

View Document

25/09/1425 September 2014 CHANGE OF NAME 18/09/2014

View Document

25/09/1425 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN CEJNAR / 01/05/2012

View Document

19/04/1219 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DONOGHUE / 01/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DONOGHUE / 01/03/2012

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 CHANGE OF NAME 27/04/2011

View Document

06/05/116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH RUBRA

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN CEJNAR / 01/10/2009

View Document

02/11/092 November 2009 ADOPT ARTICLES

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR OLIVER DONOGHUE

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CEJNAR / 17/02/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MS JUDITH JANE RUBRA

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH RUBRA

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MS JUDITH JANE RUBRA

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW HOUSELEY

View Document

21/04/0821 April 2008 GUARANTEE BANKING DEBENTURE 03/04/2008

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR KEVIN MARTIN CEJNAR

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE WHEATLEY

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 12 TRINITY COURT, BAKER CRESCENT DARTFORD KENT DA1 2NH

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information