NH2 CONSULTING LIMITED

Company Documents

DateDescription
05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/06/1619 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED NAHID HASHEMI

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NADER HASHEMI / 01/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
483 GREEN LANES
LONDON
LONDON
N13 4BS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR NAHID HASHEMI

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. RAHIM HASHEMIZADEH / 01/06/2012

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED NADER HASHEMI

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR NADER HASHEMI

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED NIKCOM INTERNATIONAL LTD. CERTIFICATE ISSUED ON 13/04/12

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED NAHID HASHEMI

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED NADER HASHEMI

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/10/1017 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAHIM HASHEMIZADEH / 02/11/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: SUITE C4 1ST FLOOR NEW CITY CHAMBERS 36 WOOD STREET, WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information