NAH CONSULTING LTD
Status | ACTIVE |
Company No. | 09969785 |
Category | Private Limited Company |
Incorporated | 26 Jan 2016 |
Age | 8 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NAH CONSULTING LTD is an active private limited company with number 09969785. It was incorporated 8 years, 4 months, 8 days ago, on 26 January 2016. The company address is 2 York Street, Clitheroe, BB7 2DL, Lancashire, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 04 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Old address: 44 York Street Clitheroe BB7 2DL England
Change date: 2022-06-23
New address: 2 York Street Clitheroe Lancashire BB7 2DL
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Certificate change of name company
Date: 20 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nina home LIMITED\certificate issued on 20/12/21
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Resolution
Date: 16 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janina Malgorzata Hancock
Change date: 2018-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janina Hancock
Change date: 2018-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: 44 York Street Clitheroe BB7 2DL
Change date: 2018-02-06
Old address: 2 Masefield Close Brockhall Village BB6 8HS United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type dormant
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Some Companies
STRON HOUSE, 100 PALL MALL,LONDON,SW1Y 5EA
Number: | 06028486 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM GOLF CENTRE LIMITED
9 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 02291608 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 07824274 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBERS,WOODBRIDGE,IP12 4QL
Number: | 04141032 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELTENHAM ORTHODONTICS LIMITED
SUITE A, 2ND FLOOR, KENNEDY HOUSE,ALTRINCHAM,WA14 1ES
Number: | 06538346 |
Status: | ACTIVE |
Category: | Private Limited Company |
328 GILLOTT ROAD,BIRMINGHAM,B16 0RS
Number: | 11465775 |
Status: | ACTIVE |
Category: | Private Limited Company |