NSTM RECRUITMENT & CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-25 to 2024-03-24 |
30/10/2430 October 2024 | Confirmation statement made on 2024-09-12 with no updates |
08/08/248 August 2024 | Director's details changed for Miss Nilusha Neranjana Edirisinghe Edirisinghe Pathiranage on 2024-08-08 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-03-31 |
23/12/2323 December 2023 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-03-31 |
21/06/2321 June 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
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 |
28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
07/12/227 December 2022 | Appointment of Mr Malitha Piyankara Herath Herath Pathirathnahalage as a director on 2022-12-01 |
08/11/228 November 2022 | Certificate of change of name |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with updates |
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 |
07/11/227 November 2022 | Termination of appointment of Nilusha Neranjana Edirisinghe Edirisinghe Pathiranage as a secretary on 2022-11-01 |
07/11/227 November 2022 | Termination of appointment of Malitha Piyankara Herath Herath Pathirathnahalage as a director on 2022-11-01 |
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 |
14/05/2214 May 2022 | Total exemption full accounts made up to 2021-03-31 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/03/2227 March 2022 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-27 with updates |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
17/06/2117 June 2021 | Appointment of Mr Malitha Piyankara Herath Herath Pathirathnahalage as a director on 2021-06-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/12/2027 December 2020 | CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES |
27/12/2027 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MALITHA HERATH PATHIRATHNAHALAGE |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
20/11/2020 November 2020 | 01/09/20 STATEMENT OF CAPITAL GBP 100 |
31/08/2031 August 2020 | PREVEXT FROM 30/09/2019 TO 31/03/2020 |
19/04/2019 April 2020 | DIRECTOR APPOINTED MR MALITHA PIYANKARA HERATH HERATH PATHIRATHNAHALAGE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
13/01/1913 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
09/11/189 November 2018 | COMPANY NAME CHANGED NSM CONSULTANCY LTD CERTIFICATE ISSUED ON 09/11/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/05/1828 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/09/168 September 2016 | 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