STEWART NASH CONSULTANCY LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Previous accounting period extended from 2023-05-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 12/04/16 STATEMENT OF CAPITAL GBP 2

View Document

05/05/165 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/165 May 2016 ADOPT ARTICLES 12/04/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MUNNERY / 01/05/2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MUNNERY / 01/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHRISTINE NASH / 01/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHRISTINE NASH / 01/05/2010

View Document

08/06/108 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MUNNERY / 01/05/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 42 STATION ROAD PENGE LONDON SE20 7BJ

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED PAUL MUNNERY

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 42 STATION ROAD PENGE LONDON SE20 6BJ

View Document

16/02/0916 February 2009 SECRETARY APPOINTED PAUL MUNNERY

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JENNIFER CHRISTINE NASH

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

01/05/081 May 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


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