Advanced company searchLink opens in new window

NNM CONSULTANCY LIMITED

Company number 05071481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 9 July 2024
23 Jul 2024 LIQ10 Removal of liquidator by court order
17 Jul 2024 600 Appointment of a voluntary liquidator
22 Jul 2023 AD01 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 22 July 2023
22 Jul 2023 LIQ01 Declaration of solvency
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-10
02 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
23 May 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Oct 2021 AD01 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 31 October 2021
04 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
25 May 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Apr 2018 CH01 Director's details changed for Dr Merle Beal on 10 April 2018
09 Jan 2018 PSC04 Change of details for Dr Merle Beal as a person with significant control on 9 April 2017
08 Jan 2018 PSC07 Cessation of Nigel Kevin Beal as a person with significant control on 9 April 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 27 June 2017