NASH TECHNOLOGIES AND CONSULTING LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Registered office address changed from 1 Victoria Square Regus Birmingham West Midlands B1 1BD England to 472 Fox Hollies Road Hall Green Birmingham B28 8RN on 2024-11-13

View Document

25/10/2425 October 2024 Change of details for Mr Nasir Ali Khan as a person with significant control on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Registered office address changed from 784 Shirley Road Hall Green Birmingham B28 9LL England to 1 Victoria Square Regus Birmingham West Midlands B1 1BD on 2024-05-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Registered office address changed from 24 Nash House 5 Halewood Way Rainham Greater London RM13 8RU England to 784 Shirley Road Hall Green Birmingham B28 9LL on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from 472 Fox Hollies Road Hall Green Birmingham B28 8RN England to 24 Nash House 5 Halewood Way Rainham Greater London RM13 8RU on 2023-07-11

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 784 SHIRLEY ROAD HALL GREEN BIRMINGHAM B28 9LL ENGLAND

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

30/07/1830 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR ALI KHAN / 24/01/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 111 LAKEY LANE HALL GREEN BIRMINGHAM B28 9QN UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 96 ST. MARY STREET SOUTHAMPTON SO14 1PB

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR ALI KHAN / 27/04/2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 91 NORTHUMBERLAND ROAD SOUTHAMPTON SO14 0ES ENGLAND

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 173A BROWNING ROAD MANOR PARK LONDON GREATER LONDON E12 6PA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 170 KATHERINE ROAD LONDON E6 1ER UNITED KINGDOM

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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