NBA CONSULTANTS LIMITED - BRADFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-07-30 View Report
Dissolution. Dissolution application strike off company. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type total exemption small. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2010-03-22 View Report
Officers. Officer name: Maggie Mellors. Change date: 2010-03-19. 2010-03-22 View Report
Officers. Officer name: Maggie Mellors. Change date: 2010-03-19. 2010-03-22 View Report
Officers. Change date: 2010-03-19. Officer name: Anthony Ahmed Ledra. 2010-03-19 View Report
Accounts. Accounts type total exemption small. 2009-09-16 View Report
Accounts. Legacy. 2009-09-16 View Report
Annual return. Legacy. 2009-03-02 View Report
Capital. Description: Ad 01/04/08\gbp si 8@1=8\gbp ic 2/10\. 2009-01-22 View Report
Address. Description: Registered office changed on 27/02/2008 from volocity business & innovation centre angel way listerhills bradford BD7 1BX. 2008-02-27 View Report
Officers. Description: Director and secretary appointed maggie mellors. 2008-02-27 View Report
Officers. Description: Director appointed anthony ahmed ledra. 2008-02-27 View Report
Officers. Description: Secretary resigned. 2008-02-20 View Report
Officers. Description: Director resigned. 2008-02-20 View Report
Incorporation. Incorporation company. 2008-02-19 View Report