NYSTAT CONSULTING LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 Director's details changed for Dr Nigel Andrew Yateman on 2022-09-07

View Document

02/05/232 May 2023 Restoration by order of the court

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

11/01/2111 January 2021 CHANGE PERSON AS SECRETARY

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / DR NIGEL ANDREW YATEMAN / 08/01/2021

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, SECRETARY JOHN YATEMAN

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL ANDREW YATEMAN / 08/01/2021

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 13 SHAKESPEARE ROAD COLCHESTER ESSEX CO3 4HH

View Document

28/10/2028 October 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / DR NIGEL ANDREW YATEMAN / 29/12/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL ANDREW YATEMAN / 23/01/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL ANDREW YATEMAN / 01/07/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL ANDREW YATEMAN / 30/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL ANDREW YATEMAN / 01/08/2000

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/027 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

06/03/986 March 1998 COMPANY NAME CHANGED DATACONE LIMITED CERTIFICATE ISSUED ON 09/03/98

View Document

30/01/9830 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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