NSTM RECRUITMENT & CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

08/08/248 August 2024 Director's details changed for Miss Nilusha Neranjana Edirisinghe Edirisinghe Pathiranage on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to 10 Wiggenhall Road Watford WD18 0AL on 2024-08-08

View Document

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

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

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

View Accounts

24/03/2324 March 2023 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

23/01/2323 January 2023 Registered office address changed from 10 Wiggenhall Road Watford WD18 0AL England to 223 st. Albans Road Watford WD24 5BH on 2023-01-23

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

07/12/227 December 2022 Appointment of Mr Malitha Piyankara Herath Herath Pathirathnahalage as a director on 2022-12-01

View Document

08/11/228 November 2022 Certificate of change of name

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

07/11/227 November 2022 Change of details for Miss Nilusha Neranjana Edirisinghe Edirisinghe Pathiranage as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Nilusha Neranjana Edirisinghe Edirisinghe Pathiranage as a secretary on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Malitha Piyankara Herath Herath Pathirathnahalage as a director on 2022-11-01

View Document

24/10/2224 October 2022 Registered office address changed from 28 Leavesden Road Watford WD24 5ED United Kingdom to 10 Wiggenhall Road Watford WD18 0AL on 2022-10-24

View Document

14/05/2214 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/03/2227 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-27 with updates

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

17/06/2117 June 2021 Appointment of Mr Malitha Piyankara Herath Herath Pathirathnahalage as a director on 2021-06-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

27/12/2027 December 2020 APPOINTMENT TERMINATED, DIRECTOR MALITHA HERATH PATHIRATHNAHALAGE

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 01/09/20 STATEMENT OF CAPITAL GBP 100

View Document

31/08/2031 August 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MR MALITHA PIYANKARA HERATH HERATH PATHIRATHNAHALAGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

13/01/1913 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

09/11/189 November 2018 COMPANY NAME CHANGED NSM CONSULTANCY LTD CERTIFICATE ISSUED ON 09/11/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/05/1828 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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