Download leads from Nexok and grow your business. Find out more

Nasim Consulting Limited

Documents

Total Documents173
Total Pages651

Filing History

25 August 2023Micro company accounts made up to 29 July 2021
26 June 2023Confirmation statement made on 25 June 2023 with updates
1 February 2023Confirmation statement made on 30 July 2022 with no updates
2 November 2022Compulsory strike-off action has been discontinued
18 October 2022First Gazette notice for compulsory strike-off
25 August 2022Termination of appointment of Heather Malik as a secretary on 15 August 2022
25 August 2022Appointment of Mrs Naseem Jan Malik as a director on 13 August 2022
22 July 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021
20 September 2021Confirmation statement made on 30 July 2021 with no updates
20 June 2021Registered office address changed from 43 Percy Street the Shaftesbury Centre Swindon SN2 2AZ England to 118 Festival Drive Ebbw Vale NP23 8XA on 20 June 2021
30 April 2021Micro company accounts made up to 31 July 2020
7 October 2020Confirmation statement made on 30 July 2020 with no updates
30 July 2020Total exemption full accounts made up to 31 July 2019
15 January 2020Registered office address changed from Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX Wales to 43 Percy Street the Shaftesbury Centre Swindon SN2 2AZ on 15 January 2020
26 September 2019Confirmation statement made on 31 July 2019 with no updates
18 April 2019Total exemption full accounts made up to 31 July 2018
15 March 2019Registered office address changed from 1 Innovation Center, Festival Drive Victoria Business Park Ebbwvale Gwent NP23 8XA United Kingdom to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 15 March 2019
6 August 2018Confirmation statement made on 31 July 2018 with no updates
31 May 2018Registered office address changed from 33, Caer Wenallt Caer Wenallt Cardiff CF14 7HP United Kingdom to 1 Innovation Center, Festival Drive Victoria Business Park Ebbwvale Gwent NP23 8XA on 31 May 2018
30 April 2018Total exemption full accounts made up to 31 July 2017
18 January 2018Registered office address changed from The Innovation Center Festival Drive Ebbw Vale Gwent NP23 8XA to 33, Caer Wenallt Caer Wenallt Cardiff CF14 7HP on 18 January 2018
14 August 2017Confirmation statement made on 31 July 2017 with no updates
14 August 2017Confirmation statement made on 31 July 2017 with no updates
7 April 2017Total exemption small company accounts made up to 31 July 2016
7 April 2017Total exemption small company accounts made up to 31 July 2016
9 September 2016Confirmation statement made on 31 July 2016 with updates
9 September 2016Confirmation statement made on 31 July 2016 with updates
27 June 2016Total exemption small company accounts made up to 31 July 2015
27 June 2016Total exemption small company accounts made up to 31 July 2015
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
12 May 2015Total exemption small company accounts made up to 31 July 2014
12 May 2015Total exemption small company accounts made up to 31 July 2014
1 August 2014Register inspection address has been changed from C/O Basharat Malik 33 Caer Wenallt Rhwbina Cardiff CF14 7HP to Nasim Consulting Limited Festival Drive 108, Innovation Center Ebbw Vale Gwent NP23 8XA
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
1 August 2014Register inspection address has been changed from C/O Basharat Malik 33 Caer Wenallt Rhwbina Cardiff CF14 7HP to Nasim Consulting Limited Festival Drive 108, Innovation Center Ebbw Vale Gwent NP23 8XA
24 July 2014Appointment of Mr Basharat Rashid Malik as a director on 1 June 2014
24 July 2014Appointment of Mr Basharat Rashid Malik as a director on 1 June 2014
24 July 2014Appointment of Mr Basharat Rashid Malik as a director on 1 June 2014
24 July 2014Termination of appointment of Naseem Jan Malik as a director on 1 June 2014
24 July 2014Termination of appointment of Naseem Jan Malik as a director on 1 June 2014
24 July 2014Termination of appointment of Naseem Jan Malik as a director on 1 June 2014
23 July 2014Director's details changed for Mrs Naseem Jan Malik on 2 June 2014
23 July 2014Director's details changed for Mrs Naseem Jan Malik on 2 June 2014
23 July 2014Director's details changed for Mrs Naseem Jan Malik on 2 June 2014
26 June 2014Total exemption small company accounts made up to 31 July 2013
26 June 2014Total exemption small company accounts made up to 31 July 2013
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
8 May 2013Total exemption small company accounts made up to 31 July 2012
8 May 2013Total exemption small company accounts made up to 31 July 2012
30 July 2012Appointment of Mrs Naseem Jan Malik as a director
30 July 2012Appointment of Mrs Naseem Jan Malik as a director
29 July 2012Termination of appointment of Basharat Malik as a director
29 July 2012Termination of appointment of Basharat Malik as a director
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
3 May 2012Total exemption small company accounts made up to 31 July 2011
3 May 2012Total exemption small company accounts made up to 31 July 2011
27 September 2011Total exemption small company accounts made up to 31 July 2010
27 September 2011Total exemption small company accounts made up to 31 July 2010
8 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
28 July 2010Total exemption full accounts made up to 31 July 2009
28 July 2010Total exemption full accounts made up to 31 July 2009
13 July 2010Register inspection address has been changed
13 July 2010Register(s) moved to registered inspection location
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
13 July 2010Register(s) moved to registered inspection location
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
13 July 2010Register inspection address has been changed
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
12 July 2010Director's details changed for Mr Basharat Malik on 1 July 2010
12 July 2010Secretary's details changed for Heather Malik on 1 July 2010
12 July 2010Director's details changed for Mr Basharat Malik on 1 July 2010
12 July 2010Secretary's details changed for Heather Malik on 1 July 2010
12 July 2010Director's details changed for Mr Basharat Malik on 1 July 2010
12 July 2010Secretary's details changed for Heather Malik on 1 July 2010
18 March 2010Termination of appointment of Vijay Hasakote as a director
18 March 2010Appointment of Mr Basharat Malik as a director
18 March 2010Appointment of Mr Basharat Malik as a director
18 March 2010Termination of appointment of Vijay Hasakote as a director
23 October 2009Total exemption small company accounts made up to 31 July 2008
23 October 2009Total exemption small company accounts made up to 31 July 2008
8 July 2009Return made up to 01/07/09; full list of members
8 July 2009Return made up to 01/07/09; full list of members
3 December 2008Total exemption small company accounts made up to 31 July 2007
3 December 2008Total exemption small company accounts made up to 31 July 2007
11 July 2008Director's change of particulars / vijay hasakote / 01/08/2007
11 July 2008Return made up to 01/07/08; full list of members
11 July 2008Director's change of particulars / vijay hasakote / 01/08/2007
11 July 2008Return made up to 01/07/08; full list of members
11 February 2008Registered office changed on 11/02/08 from: churchgate house 3 church road whitchurch cardiff CF14 2DX
11 February 2008Registered office changed on 11/02/08 from: churchgate house 3 church road whitchurch cardiff CF14 2DX
21 November 2007Return made up to 01/07/07; no change of members
21 November 2007Return made up to 01/07/07; no change of members
6 June 2007Total exemption small company accounts made up to 31 July 2006
6 June 2007Total exemption small company accounts made up to 31 July 2006
10 November 2006Director resigned
10 November 2006Director resigned
25 October 2006Return made up to 01/07/06; full list of members
25 October 2006Return made up to 01/07/06; full list of members
25 October 2006New director appointed
25 October 2006New director appointed
24 October 2006New director appointed
24 October 2006New director appointed
19 October 2006Total exemption small company accounts made up to 31 July 2005
19 October 2006Total exemption small company accounts made up to 31 July 2005
4 July 2006Registered office changed on 04/07/06 from: temple court cathedral road cardiff CF11 9HA
4 July 2006Registered office changed on 04/07/06 from: temple court cathedral road cardiff CF11 9HA
1 June 2006Director resigned
1 June 2006Director resigned
28 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 September 2005Nc inc already adjusted 03/08/05
28 September 2005Ad 03/08/05--------- £ si 900@1=900 £ ic 100/1000
28 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 September 2005Ad 03/08/05--------- £ si 900@1=900 £ ic 100/1000
28 September 2005Nc inc already adjusted 03/08/05
9 August 2005Return made up to 01/07/05; full list of members
9 August 2005Return made up to 01/07/05; full list of members
6 June 2005Total exemption small company accounts made up to 31 July 2004
6 June 2005Total exemption small company accounts made up to 31 July 2004
8 December 2004New secretary appointed
8 December 2004Secretary resigned
8 December 2004New secretary appointed
8 December 2004Secretary resigned
12 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 June 2004Return made up to 01/07/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 June 2004Return made up to 01/07/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 May 2004Director resigned
19 May 2004Director resigned
17 May 2004New director appointed
17 May 2004New director appointed
8 May 2004Accounts for a dormant company made up to 31 July 2003
8 May 2004Accounts for a dormant company made up to 31 July 2003
25 November 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 November 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 November 2003Secretary resigned
18 November 2003Secretary resigned
10 October 2003New secretary appointed
10 October 2003New secretary appointed
11 September 2003Registered office changed on 11/09/03 from: 229 inverness place cardiff south wales CF24 4RY
11 September 2003Registered office changed on 11/09/03 from: 229 inverness place cardiff south wales CF24 4RY
11 February 2003Secretary resigned
11 February 2003Secretary resigned
4 February 2003Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100
4 February 2003Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100
3 February 2003New secretary appointed
3 February 2003New secretary appointed
3 February 2003Registered office changed on 03/02/03 from: 21 rowan way rassau ebbw vale gwent NP23 5TH
3 February 2003Registered office changed on 03/02/03 from: 21 rowan way rassau ebbw vale gwent NP23 5TH
27 January 2003Company name changed bestform LIMITED\certificate issued on 24/01/03
27 January 2003Company name changed bestform LIMITED\certificate issued on 24/01/03
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 December 2002Secretary resigned
16 December 2002Secretary resigned
16 December 2002Director resigned
16 December 2002Director resigned
12 November 2002New secretary appointed
12 November 2002New secretary appointed
2 November 2002New director appointed
2 November 2002New director appointed
2 November 2002Registered office changed on 02/11/02 from: 14 fernbank close walderslade, chatham kent ME5 9NH
2 November 2002Registered office changed on 02/11/02 from: 14 fernbank close walderslade, chatham kent ME5 9NH
1 July 2002Incorporation
1 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing