- 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) |
---|---|---|---|
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |