- Company Overview for NKAG LEGAL LIMITED (10051542)
- Filing history for NKAG LEGAL LIMITED (10051542)
- People for NKAG LEGAL LIMITED (10051542)
- More for NKAG LEGAL LIMITED (10051542)
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) |
---|---|---|---|
15 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Jul 2024 | PSC04 | Change of details for Andrew Gibb as a person with significant control on 1 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from C/O Nkag Legal Limited 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 1 July 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | PSC04 | Change of details for Andrew Gibb as a person with significant control on 18 May 2023 | |
18 May 2023 | PSC04 | Change of details for Nila Karula Gibb as a person with significant control on 18 May 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from C/O Nila Gibb Consultancy Ltd 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to C/O Nkag Legal Limited 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ on 15 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | CERTNM |
Company name changed nila gibb consultancy LIMITED\certificate issued on 06/09/22
|
|
16 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
04 Aug 2021 | AD01 | Registered office address changed from C/O Nila Gibb Consultancy Ltd 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to C/O Nila Gibb Consultancy Ltd 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ on 4 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from C/O Nila Gibb Consultancy Ltd 3rd Floor 86-90 Paul Street Paul Street London London EC2A 4NE United Kingdom to C/O Nila Gibb Consultancy Ltd 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ on 4 August 2021 | |
06 Jul 2021 | PSC01 | Notification of Andrew Gibb as a person with significant control on 6 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mrs Nila Karula Gibb on 2 July 2021 | |
05 Jul 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 July 2021 | |
05 Jul 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Andrew George Gibb on 2 July 2021 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | AP01 | Appointment of Mr Andrew George Gibb as a director on 30 June 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates |