NKT CONSULTANCY LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DURKIN

View Document

21/01/2021 January 2020 CESSATION OF NEIL RAMSEY AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF KEVIN VINCENT DURKIN AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL RAMSEY

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 184 TITHE STREET LEICESTER LEICESTERSHIRE LE5 4BN

View Document

01/06/181 June 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR ABDULLA / 10/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR TAHIR ABDULLA / 10/05/2018

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095467370001

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM C/O ARMSTRONG WATSON 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS UNITED KINGDOM

View Document

16/04/1516 April 2015 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