N IT CONSULTING LTD

11 Lincoln Park, Amersham, HP7 9EZ, United Kingdom
StatusACTIVE
Company No.09337160
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

N IT CONSULTING LTD is an active private limited company with number 09337160. It was incorporated 9 years, 5 months, 26 days ago, on 02 December 2014. The company address is 11 Lincoln Park, Amersham, HP7 9EZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: 10 Buckingham Court Chestnut Lane Amersham HP6 6EL England

New address: 11 Lincoln Park Amersham HP7 9EZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Old address: Flat 711 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GT England

New address: 10 Buckingham Court Chestnut Lane Amersham HP6 6EL

Change date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: 31 Cuthberga Close Barking Essex IG11 8BS England

Change date: 2020-09-29

New address: Flat 711 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GT

Documents

View document PDF

Change person director company

Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paavani Madala

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naveen Nalluri

Termination date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Naveen Nalluri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Old address: 23 Burges Road London E6 2BJ

Change date: 2016-04-29

New address: 31 Cuthberga Close Barking Essex IG11 8BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJ ECONOMICS LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11578094
Status:ACTIVE
Category:Private Limited Company

HIGHRIVER LIMITED

35 BRAMPTON GROVE,LONDON,NW4 4AE

Number:10215622
Status:ACTIVE
Category:Private Limited Company

J & B HOME MAINTENANCE LIMITED

FIRST FLOOR SHAW HOUSE 110 - 112 BARNARDS GREEN ROAD,MALVERN,WR14 3ND

Number:11046225
Status:ACTIVE
Category:Private Limited Company

KOMBO INVESTMENTS LIMITED

83 WYKEBECK VALLEY ROAD,LEEDS,LS9 6PB

Number:11135575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R & J POOLEY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10490242
Status:ACTIVE
Category:Private Limited Company

REDWOOD COLLECTIONS LTD

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:07028062
Status:ACTIVE
Category:Private Limited Company

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