NASH POINT CONSULTING LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

28/05/2428 May 2024 Change of details for Mrs Jane Stead as a person with significant control on 2024-01-27

View Document

28/05/2428 May 2024 Change of details for Mr Christopher Peter Stead as a person with significant control on 2024-01-27

View Document

28/05/2428 May 2024 Director's details changed for Mrs Jane Stead on 2024-01-27

View Document

28/05/2428 May 2024 Director's details changed for Mr Christopher Peter Stead on 2024-01-27

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-01-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Registered office address changed from 15a High Street Cowbridge CF71 7AD Wales to 85-87 Eastgate Cowbridge CF71 7AA on 2022-12-07

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

15/12/1715 December 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O EDEN 1 ACCOUNTING LIMITED SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DU UNITED KINGDOM

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information