NITESH JOSHI CONSULTANCY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

29/10/2129 October 2021 Application to strike the company off the register

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Previous accounting period shortened from 2021-10-31 to 2021-07-31

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR NITESH KUMAR JOSHI / 14/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NITESH KUMAR JOSHI / 14/08/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR NITESH KUMAR JOSHI / 14/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 109 HIGH STREET EDGWARE MIDDLESEX HA8 7DB ENGLAND

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM SUIT 311 TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR NITESH JOSHI

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR NITESH KUMAR JOSHI

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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