Advanced company searchLink opens in new window

NAK CONSULTING SERVICES LIMITED

Company number 07129928

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)
28 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 SH10 Particulars of variation of rights attached to shares
22 Jan 2019 SH08 Change of share class name or designation
02 Jan 2019 TM01 Termination of appointment of Jason Jennings as a director on 24 December 2018
24 Dec 2018 TM02 Termination of appointment of Jonathan Edward Green as a secretary on 24 December 2018
24 Dec 2018 AP03 Appointment of Mr Jason Jennings as a secretary on 24 December 2018
24 Dec 2018 AP01 Appointment of Mr Jason Jennings as a director on 20 November 2014
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
19 Jan 2018 CH01 Director's details changed for Mr Jonathan Edward Green on 19 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 TM02 Termination of appointment of Anna Devaney as a secretary on 23 May 2017
23 May 2017 AP03 Appointment of Mr Jonathan Edward Green as a secretary on 22 May 2017
23 May 2017 AD01 Registered office address changed from 31 Worship Street London EC2A 2DX to Nak House, 1 Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 23 May 2017
01 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Nov 2016 MR04 Satisfaction of charge 071299280002 in full
21 Nov 2016 MR04 Satisfaction of charge 071299280003 in full
08 Jul 2016 MR01 Registration of charge 071299280004, created on 5 July 2016
25 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2.222
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Jun 2015 AP03 Appointment of Mrs Anna Devaney as a secretary on 15 June 2015
22 Jun 2015 TM02 Termination of appointment of Jonathan Green as a secretary on 15 June 2015
16 Jun 2015 CH03 Secretary's details changed for Mr Jonathan Green on 15 June 2015
16 Jun 2015 AD01 Registered office address changed from 59-65 Worship Street London EC2A 2DU to 31 Worship Street London EC2A 2DX on 16 June 2015