NYUS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Hosnara Begum as a director on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Salma Ali as a director on 2023-09-07

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Registered office address changed from 53 Warley Avenue Dagenham Essex RM8 1JS England to 85 the Whitechapel Centre Myrdle Street London E1 1HL on 2022-04-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MISS HOSNARA BEGUM

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR KOBIR AHMED

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOBIR AHMED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

04/01/184 January 2018 COMPANY NAME CHANGED RAINSTONE BUSINESS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/05/162 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 124 NEW BOND STREET LONDON W1S 1DX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/05/1410 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR KOBIR AHMED

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MISS SALMA ALI

View Document

08/04/138 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 79 BOLEYN ROAD FOREST GATE, LONDON LONDON E7 9QF UNITED KINGDOM

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR KOBIR AHMED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR HOSNARA BEGUM

View Document

02/04/122 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HISNARA BEGUM / 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/09/112 September 2011 DIRECTOR APPOINTED HISNARA BEGUM

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KOBIR AHMED

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR RAQUIB HUSSAIN

View Document

17/03/1117 March 2011 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