NIELSEN CONSULTING LTD

Company Documents

DateDescription
21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 25 SHRUBLANDS ROAD BERKHAMSTED HERTFORDSHIRE HP4 3HX ENGLAND

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TANJA VALEUR NIELSEN / 04/08/2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM FLAT 1 5 DARTMOUTH TERRACE LONDON LONDON SE10 8AX

View Document

14/10/1114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANJA VALEUR NIELSEN / 05/11/2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 20A SHRUBLANDS ROAD BERKHAMSTED HERTFORDSHIRE HP4 3HY UNITED KINGDOM

View Document

02/11/102 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD ACCOUNTANCY / 21/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANJA VALEUR NIELSEN / 21/08/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/11/098 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TANJA NIELSEN / 01/09/2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM FLAT 4 30 KINGDON ROAD LONDON NW6 1PH

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information