- Company Overview for NAK CONSULTING SERVICES LIMITED (07129928)
- Filing history for NAK CONSULTING SERVICES LIMITED (07129928)
- People for NAK CONSULTING SERVICES LIMITED (07129928)
- Charges for NAK CONSULTING SERVICES LIMITED (07129928)
- More for NAK CONSULTING SERVICES LIMITED (07129928)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from Suite 2B Park House 300 Pavilion Drive Northampton Northamptonshire NN4 7YE England to Suite 2B, Portman House 300 Pavilion Drive Northampton NN4 7YE on 23 April 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
13 Feb 2024 | CH01 | Director's details changed for Mr David Michael Brealey on 1 February 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr David Michael Brealey as a director on 25 April 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | SH03 |
Purchase of own shares.
|
|
13 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2022
|
|
16 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from Nak House, 1 Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ England to Suite 2B Park House 300 Pavilion Drive Northampton Northamptonshire NN4 7YE on 24 July 2020 | |
13 Feb 2020 | SH03 | Purchase of own shares. | |
11 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 29 January 2020
|
|
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
06 Feb 2020 | PSC04 | Change of details for Mr Jonathan Edward Green as a person with significant control on 29 January 2020 | |
06 Feb 2020 | PSC07 | Cessation of Jason Jennings as a person with significant control on 29 January 2020 | |
29 Jan 2020 | TM02 | Termination of appointment of Jason Jennings as a secretary on 29 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 19/01/2019 | |
01 Feb 2019 | CS01 |
19/01/19 Statement of Capital gbp 2222
|