- 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) |
---|---|---|---|
04 Apr 2015 | MR01 | Registration of charge 071299280003, created on 2 April 2015 | |
18 Mar 2015 | MR01 | Registration of charge 071299280002, created on 27 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
19 Dec 2014 | SH02 | Sub-division of shares on 5 November 2014 | |
20 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Jonathan Edward Green on 16 February 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 8 March 2013 | |
08 Mar 2013 | CH03 | Secretary's details changed for Mr Jonathan Green on 16 February 2013 | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Jonathan Edward Green on 11 October 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from the Old Fire Station 140 Tabernacle Street London EC2A 4SD on 8 June 2011 | |
23 Mar 2011 | AP03 | Appointment of Mr Jonathan Green as a secretary | |
22 Mar 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
22 Mar 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
18 Oct 2010 | AD01 | Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR England on 18 October 2010 | |
19 Jan 2010 | NEWINC |
Incorporation
|