NISSA CONSULTANCY LIMITED

21 Shaftmoor Farm Road, Birmingham, B28 8EN, West Midlands, England
StatusACTIVE
Company No.08626425
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

NISSA CONSULTANCY LIMITED is an active private limited company with number 08626425. It was incorporated 10 years, 10 months, 8 days ago, on 26 July 2013. The company address is 21 Shaftmoor Farm Road, Birmingham, B28 8EN, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Haji Pardeshi

Change date: 2023-12-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jibran Haji Mahenudin Pardeshi

Change date: 2023-12-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mr Haji Pardeshi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

New address: 21 Shaftmoor Farm Road Birmingham West Midlands B28 8EN

Old address: 166 De Havilland Road Edgware HA8 5QB England

Change date: 2024-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mr Jibran Haji Mahenudin Pardeshi

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mr Haji Pardeshi

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-20

Psc name: Mr Haji Pardeshi

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-31

Psc name: Mr Haj Pardeshi

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Haj Pardeshi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: Suite 5 , 63 Broadway Broadway London E15 4BQ England

New address: 166 De Havilland Road Edgware HA8 5QB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: Suite 5 , 63 Broadway Broadway London E15 4BQ

Old address: 9 Woodford Avenue Ilford IG2 6UF England

Change date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jibran Haji Mahenudin Pardeshi

Appointment date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

Old address: C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW

Change date: 2017-04-09

New address: 9 Woodford Avenue Ilford IG2 6UF

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Samira Pardeshi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-14

Old address: C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8nd

New address: C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2013

Action Date: 07 Sep 2013

Category: Address

Type: AD01

Old address: 166 De Havilland Road Edgware HA8 5QB England

Change date: 2013-09-07

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALSTIAR LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10643493
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY BRIDAL BOUTIQUE LIMITED

UNIT 4, WILLOWS GATE,BICESTER,OX27 9AU

Number:07387841
Status:ACTIVE
Category:Private Limited Company

DIFFUSION BEDS (NEWBURY) LTD

UNIT H3,WARRINGTON,WA1 2QQ

Number:11550249
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE GREEK PROPERTIES LTD

FLAT 5,LONDON,W2 1TS

Number:08050609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RGB CONTRACTING LIMITED

UNIT 5 24 MURIEL STREET,GLASGOW,G78 1QB

Number:SC459824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUTHERLAND CLOSE FLATS (ROMSEY) LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:01286731
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source