Advanced company searchLink opens in new window

NABLE MANAGEMENT CONSULTANCY LIMITED

Company number 05782552

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)
19 Jun 2024 CERTNM Company name changed nable wealth management LIMITED\certificate issued on 19/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-14
14 Jun 2024 TM02 Termination of appointment of Corrienne Jane Ainscough (Smith) as a secretary on 14 June 2024
14 Jun 2024 PSC04 Change of details for Mr Marc Conrad Ainscough as a person with significant control on 14 June 2024
14 Jun 2024 PSC07 Cessation of Corrienne Jane Ainscough as a person with significant control on 14 June 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
18 Aug 2020 CH01 Director's details changed for Mr Marc Conrad Ainscough on 1 August 2020
18 Aug 2020 CH03 Secretary's details changed for Mrs Corrienne Jane Ainscough (Smith) on 1 August 2020
18 Aug 2020 PSC04 Change of details for Mr Marc Conrad Ainscough as a person with significant control on 1 August 2020
18 Aug 2020 PSC04 Change of details for Mrs Corrienne Jane Ainscough as a person with significant control on 1 August 2020
16 Aug 2020 AD01 Registered office address changed from 5 Lombardy Drive Berkhamsted HP4 2LG England to 12 Optimal House 49 Station Road Gerrards Cross Bucks SL9 8FY on 16 August 2020
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
25 Mar 2020 AA Unaudited abridged accounts made up to 30 April 2019
24 Mar 2020 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 5 Lombardy Drive Berkhamsted HP4 2LG on 24 March 2020
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with updates
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
18 Jun 2017 CS01 Confirmation statement made on 18 April 2017 with updates