NIGEL FIELD CONSULTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off | 
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off | 
| 28/03/2528 March 2025 | Application to strike the company off the register | 
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 | 
| 07/03/257 March 2025 | Notification of Ann-Marie Field as a person with significant control on 2025-03-07 | 
| 28/02/2528 February 2025 | Appointment of Mrs Ann-Marie Field as a director on 2024-12-06 | 
| 28/02/2528 February 2025 | Cessation of Nigel John Field as a person with significant control on 2024-12-06 | 
| 28/02/2528 February 2025 | Termination of appointment of Nigel John Field as a director on 2024-12-06 | 
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-26 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-26 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-26 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES | 
| 21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN FIELD | 
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 10/08/1610 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 06/08/156 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 03/07/143 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 07/07/137 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 24/07/1224 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/02/1212 February 2012 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FIELD / 21/07/2011 | 
| 21/07/1121 July 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | 
| 21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 25 BEDFORD ROW LONDON WC1R 4HD | 
| 21/07/1121 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders | 
| 15/07/1015 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders | 
| 14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 7 WESTERN GARDENS BRENTWOOD ESSEX CM14 4SP | 
| 26/06/0926 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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