NASCENTIS CONSULTING LTD

Office Suites 5 & 7, 3rd Floor Roxby House Office Suites 5 & 7, 3rd Floor Roxby House, Sidcup, DA15 7EJ, United Kingdom
StatusDISSOLVED
Company No.10179882
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 19 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 15 days

SUMMARY

NASCENTIS CONSULTING LTD is an dissolved private limited company with number 10179882. It was incorporated 8 years, 19 days ago, on 13 May 2016 and it was dissolved 1 year, 4 months, 15 days ago, on 17 January 2023. The company address is Office Suites 5 & 7, 3rd Floor Roxby House Office Suites 5 & 7, 3rd Floor Roxby House, Sidcup, DA15 7EJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2022

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-31

Psc name: John Ryland

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Storme Thompson

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Storme Thompson

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-01

Officer name: Joanne Storme Thompson

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Ryland

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00930049
Status:ACTIVE
Category:Private Limited Company

ASPIRE LETTING INVESTMENTS LIMITED

1 ARNSIDE ROAD,CARDIFF,CF23 5LL

Number:10127442
Status:ACTIVE
Category:Private Limited Company

BLUEWATER INSPECTION LTD

22 BRACONDALE COURT, BRACONDALE,NORFOLK,NR1 2AS

Number:03864410
Status:ACTIVE
Category:Private Limited Company

CRIS HINDLEY BEAUTY LTD

UNIT 5,LONDON,NW10 4XA

Number:08719854
Status:ACTIVE
Category:Private Limited Company

DINAS DEVELOPMENTS KIDWELLY LIMITED

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:10567156
Status:ACTIVE
Category:Private Limited Company

IDEAL DESIGN & CONSTRUCTION SERVICES LTD

16 RANSDALE GROVE,BRADFORD,BD5 7NS

Number:11102860
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