NUBIAN CONSULTING LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

05/01/245 January 2024 Application to strike the company off the register

View Document

12/12/2312 December 2023 Registered office address changed from 7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom to 20 Chamberlain Street Wells Somerset BA5 2PF on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Daniel David Clark-Lowes as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Rosemary Clark-Lowes as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Daniel David Clark-Lowes on 2023-12-12

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL England to 7 Castle Street Bridgwater Somerset TA6 3DT on 2022-04-27

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX

View Document

15/07/1615 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA ENGLAND

View Document

01/10/121 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

01/10/121 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1228 September 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/07/1216 July 2012 30/05/12 STATEMENT OF CAPITAL GBP 100

View Document

05/07/125 July 2012 DIRECTOR APPOINTED DANIEL DAVID CLARK-LOWES

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

30/05/1230 May 2012 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