NN CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
04/08/234 August 2023 | Application to strike the company off the register |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-04-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-31 with updates |
26/05/2326 May 2023 | Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Katharine Nissim on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Mr Nicholas Alastair Nissim on 2023-05-26 |
26/05/2326 May 2023 | Secretary's details changed for Katharine Nissim on 2023-05-26 |
26/05/2326 May 2023 | Change of details for Mr Nicholas Alastair Nissim as a person with significant control on 2023-05-26 |
01/05/231 May 2023 | Previous accounting period shortened from 2023-05-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
09/08/219 August 2021 | Director's details changed for Katharine Nissim on 2021-08-09 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALASTAIR NISSIM |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/07/1614 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF |
09/06/159 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 79 WEBBS ROAD BATTERSEA LONDON SW11 6SD |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR APPOINTED KATHARINE NISSIM |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/09/107 September 2010 | VARYING SHARE RIGHTS AND NAMES |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALASTAIR NISSIM / 19/05/2010 |
08/06/108 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
21/01/1021 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
01/06/091 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
28/05/0828 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | 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