NASH ACCOUNTANCY LIMITED

116 St. Marks Road, Enfield, EN1 1BB, England
StatusACTIVE
Company No.09506717
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

NASH ACCOUNTANCY LIMITED is an active private limited company with number 09506717. It was incorporated 9 years, 3 months, 10 days ago, on 24 March 2015. The company address is 116 St. Marks Road, Enfield, EN1 1BB, England.



Company Fillings

Termination secretary company with name termination date

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawid Rafal Nastula

Termination date: 2024-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dawid Rafal Nastula

Appointment date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Kozak

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: 10 Lumina Way Office 3 Enfield EN1 1FS England

New address: 116 st. Marks Road Enfield EN1 1BB

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bekzod Abidov

Notification date: 2018-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bekzod Abidov

Appointment date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Malgorzata Kozak

Appointment date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Katarzyna Krysztofiak

Termination date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Katarzyna Krysztofiak

Cessation date: 2018-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Katarzyna Krysztofiak

Notification date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Katarzyna Krysztofiak

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bekzod Abidov

Termination date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bekzod Abidov

Cessation date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bekzod Abidov

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Kozak

Termination date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bekzod Abidov

Notification date: 2017-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malgorzata Kozak

Cessation date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bekzod Abidov

Termination date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malgorzata Kozak

Notification date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bekzod Abidov

Cessation date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 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: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Change date: 2017-05-11

Old address: Office 10, 10 Lumina Way Enfield Middlesex EN1 1FS England

New address: 10 Lumina Way Office 3 Enfield EN1 1FS

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Katarzyna Krysztofiak

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Malgorzata Kozak

Appointment date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Katarzyna Krysztofiak

Appointment date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romuald Krzysztof Besarab

Termination date: 2017-03-07

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bekzod Abidov

Appointment date: 2016-09-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: 472 Green Lanes London N13 5PA England

New address: Office 10, 10 Lumina Way Enfield Middlesex EN1 1FS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN United Kingdom

New address: 472 Green Lanes London N13 5PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Romuald Krzysztof Besarab

Appointment date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Suite 5737 Office 6 Slington House Rankine Road Basingstoke RG24 8PH

New address: Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Damazyn

Termination date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Change date: 2015-05-01

Old address: 6 Rankine Road Basingstoke Hampshire RG24 8PH United Kingdom

New address: Suite 5737 Office 6 Slington House Rankine Road Basingstoke RG24 8PH

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4C INVESTMENTS LTD

NORTH STONE CHARTERED ACCOUNTANTS 99 CHESTER ROAD,SUTTON COLDFIELD,B74 2HE

Number:09442104
Status:ACTIVE
Category:Private Limited Company

AINSTEY DRIVE (SPARKFORD) MANAGEMENT COMPANY LIMITED

PEREGRINE HOUSE, 8 AINSTEY DRIVE,YEOVIL,BA22 7JT

Number:05327060
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARCHITECTURE IT SERVICES LIMITED

11 KENTMERE ROAD,ALTRINCHAM,WA15 7LW

Number:07812965
Status:ACTIVE
Category:Private Limited Company

JAMES RAINBOW LOGISTICS LTD

210 AUSTIN ROAD,BROMSGROVE,B60 3NY

Number:11266714
Status:ACTIVE
Category:Private Limited Company

MENSLEY LTD

14 CRASTER AVENUE,NEWCASTLE UPON TYNE,NE12 9EU

Number:10064248
Status:ACTIVE
Category:Private Limited Company

NICHOLAS MCDONALD LIMITED

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

Number:11281896
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