NASH TECHNOLOGIES AND CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 11/02/2511 February 2025 | Micro company accounts made up to 2024-06-30 |
| 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 |
| 25/10/2425 October 2024 | Change of details for Mr Nasir Ali Khan as a person with significant control on 2024-10-25 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 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 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-06-30 |
| 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 |
| 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 |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/01/2221 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/04/2013 April 2020 | REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 784 SHIRLEY ROAD HALL GREEN BIRMINGHAM B28 9LL ENGLAND |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 30/07/1830 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR ALI KHAN / 24/01/2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 27/02/1827 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 111 LAKEY LANE HALL GREEN BIRMINGHAM B28 9QN UNITED KINGDOM |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 96 ST. MARY STREET SOUTHAMPTON SO14 1PB |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR ALI KHAN / 27/04/2015 |
| 27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 91 NORTHUMBERLAND ROAD SOUTHAMPTON SO14 0ES ENGLAND |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 173A BROWNING ROAD MANOR PARK LONDON GREATER LONDON E12 6PA |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/06/1430 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 15/08/1315 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 170 KATHERINE ROAD LONDON E6 1ER UNITED KINGDOM |
| 18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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