Date | Description |
2025-04-20 |
delete about_pages_linkeddomain bark.com |
2025-04-20 |
delete contact_pages_linkeddomain bark.com |
2025-04-20 |
delete portfolio_pages_linkeddomain bark.com |
2025-04-20 |
delete service_pages_linkeddomain bark.com |
2025-04-20 |
delete terms_pages_linkeddomain bark.com |
2025-03-20 |
insert about_pages_linkeddomain bark.com |
2025-03-20 |
insert about_pages_linkeddomain goo.gl |
2025-03-20 |
insert about_pages_linkeddomain trustpilot.com |
2025-03-20 |
insert client_pages_linkeddomain goo.gl |
2025-03-20 |
insert client_pages_linkeddomain trustpilot.com |
2025-03-20 |
insert contact_pages_linkeddomain bark.com |
2025-03-20 |
insert contact_pages_linkeddomain goo.gl |
2025-03-20 |
insert contact_pages_linkeddomain trustpilot.com |
2025-03-20 |
insert index_pages_linkeddomain goo.gl |
2025-03-20 |
insert portfolio_pages_linkeddomain bark.com |
2025-03-20 |
insert portfolio_pages_linkeddomain goo.gl |
2025-03-20 |
insert portfolio_pages_linkeddomain trustpilot.com |
2025-03-20 |
insert service_pages_linkeddomain bark.com |
2025-03-20 |
insert service_pages_linkeddomain goo.gl |
2025-03-20 |
insert service_pages_linkeddomain trustpilot.com |
2025-03-20 |
insert terms_pages_linkeddomain bark.com |
2025-03-20 |
insert terms_pages_linkeddomain goo.gl |
2025-03-20 |
insert terms_pages_linkeddomain trustpilot.com |
2024-11-13 |
delete address 159 Cambridge Street, Aylesbury, Buckinghamshire HP20 1BQ |
2024-11-13 |
delete address Nithsdale House
159 Cambridge Street
Aylesbury, Buckinghamshire
HP20 1BQ |
2024-07-09 |
insert index_pages_linkeddomain opentext.com |
2024-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2024-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update account_ref_month 5 => 6 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-06-30 |
2024-03-08 |
delete address Nithsdale House
159 Cambridge Street
Aylesbury, Buckinghamshire
HP20 1BQ.
England, UK |
2024-03-08 |
delete address Nithsdale House, 159 Cambridge Street, Aylesbury HP20 1BQ |
2024-03-08 |
delete source_ip 35.214.40.61 |
2024-03-08 |
insert source_ip 194.11.154.67 |
2024-03-08 |
update robots_txt_status cltk.nishtha.biz: 200 => 0 |
2024-03-08 |
update website_status InternalTimeout => OK |
2024-02-19 |
update statutory_documents PREVEXT FROM 31/05/2023 TO 30/06/2023 |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-02-15 |
update website_status OK => InternalTimeout |
2022-12-14 |
insert about_pages_linkeddomain g.page |
2022-12-14 |
insert address Nithsdale House, 159 Cambridge Street, Aylesbury HP20 1BQ |
2022-12-14 |
insert client_pages_linkeddomain g.page |
2022-12-14 |
insert contact_pages_linkeddomain g.page |
2022-12-14 |
insert index_pages_linkeddomain g.page |
2022-12-14 |
insert service_pages_linkeddomain g.page |
2022-12-14 |
insert terms_pages_linkeddomain g.page |
2022-11-12 |
delete about_pages_linkeddomain g.page |
2022-11-12 |
delete address Nithsdale House, 159 Cambridge Street, Aylesbury HP20 1BQ |
2022-11-12 |
delete client_pages_linkeddomain g.page |
2022-11-12 |
delete contact_pages_linkeddomain g.page |
2022-11-12 |
delete index_pages_linkeddomain g.page |
2022-11-12 |
delete service_pages_linkeddomain g.page |
2022-11-12 |
delete terms_pages_linkeddomain g.page |
2022-08-11 |
delete alias Nishtha Business Servicess Limited |
2022-08-11 |
insert address 42 Arnhem Road
Allambie Heights
NSW 2100
Sydney, Australia |
2022-08-11 |
insert service_pages_linkeddomain wikipedia.org |
2022-08-11 |
insert service_pages_linkeddomain www.gov.uk |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-04-10 |
insert index_pages_linkeddomain trustpilot.com |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-02-28 |
2022-03-10 |
delete address 5 Monet Place, Aylesbury HP19 8SN, United Kingdom |
2022-03-10 |
insert address Nithsdale House
159 Cambridge Street
Aylesbury, Buckinghamshire
HP20 1BQ.
England, UK |
2022-03-10 |
insert address Nithsdale House, 159 Cambridge Street, Aylesbury HP20 1BQ |
2022-03-10 |
update primary_contact 5 Monet Place, Aylesbury HP19 8SN, United Kingdom => Nithsdale House, 159 Cambridge Street, Aylesbury HP20 1BQ |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-03-31 |
2022-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-12-08 |
delete address Gatehouse Way
Aylesbury, Buckinghamshire
HP19 8DB.
England, UK |
2021-12-08 |
delete address The Gate House, Regus, Gatehouse Way, Aylesbury HP19 8DB, United Kingdom |
2021-12-08 |
insert address 5 Monet Place, Aylesbury HP19 8SN, United Kingdom |
2021-12-08 |
insert client_pages_linkeddomain bark.com |
2021-12-08 |
update primary_contact The Gate House, Regus, Gatehouse Way, Aylesbury HP19 8DB, United Kingdom => 5 Monet Place, Aylesbury HP19 8SN, United Kingdom |
2021-09-13 |
delete contact_pages_linkeddomain wa.link |
2021-09-13 |
delete phone +44 7305 672552 |
2021-09-13 |
delete service_pages_linkeddomain ehomegenie.com |
2021-09-13 |
insert address 5 Monet Place, Aylesbury, HP19 8SN, Buckinghamshire, England, UK |
2021-09-13 |
insert service_pages_linkeddomain 3pointhrm.com |
2021-09-13 |
update website_status InternalTimeout => OK |
2021-07-14 |
update website_status OK => InternalTimeout |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-06-12 |
insert alias Nishtha Business Services Limited (NBSL) |
2021-06-07 |
insert sic_code 62012 - Business and domestic software development |
2021-06-07 |
insert sic_code 62020 - Information technology consultancy activities |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-04-18 |
insert address The Gate House, Regus, Gatehouse Way, Aylesbury HP19 8DB, United Kingdom |
2021-04-18 |
insert phone +44 800 002 9898 |
2021-01-22 |
delete about_pages_linkeddomain whatsapp.com |
2021-01-22 |
delete address Gatehouse Way, Aylesbury, Bucks HP19 8DB, UK |
2021-01-22 |
delete index_pages_linkeddomain whatsapp.com |
2021-01-22 |
delete service_pages_linkeddomain whatsapp.com |
2021-01-22 |
delete terms_pages_linkeddomain whatsapp.com |
2021-01-22 |
insert alias Nishtha Business Servicess Limited |
2021-01-22 |
insert contact_pages_linkeddomain m.me |
2021-01-22 |
insert phone +447305672552 |
2020-09-30 |
delete source_ip 77.104.171.108 |
2020-09-30 |
insert address Gatehouse Way, Aylesbury, Bucks HP19 8DB, UK |
2020-09-30 |
insert index_pages_linkeddomain whatsapp.com |
2020-09-30 |
insert phone 0800 002 9898 |
2020-09-30 |
insert source_ip 35.214.40.61 |
2020-09-30 |
update robots_txt_status www.nishtha.biz: 404 => 200 |
2020-09-30 |
update website_status EmptyPage => OK |
2020-07-07 |
delete address 5 MONET PLACE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP19 8SN |
2020-07-07 |
insert address 5 MONET PLACE AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP19 8SN |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-07 |
update registered_address |
2020-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2020 FROM
5 MONET PLACE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8SN
ENGLAND |
2020-06-07 |
delete address 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 2AF |
2020-06-07 |
insert address 5 MONET PLACE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP19 8SN |
2020-06-07 |
update registered_address |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM
4 CLARIDGE COURT LOWER KINGS ROAD
BERKHAMSTED
HERTFORDSHIRE
HP4 2AF
ENGLAND |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-01 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-19 |
update website_status FlippedRobots => EmptyPage |
2019-11-29 |
update website_status OK => FlippedRobots |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2019-01-17 |
delete about_pages_linkeddomain silktide.com |
2019-01-17 |
delete address 49 Wenwell Close
Aston Clinton
Aylesbury, Buckinghamshire
HP22 5LG.
England, UK |
2019-01-17 |
delete contact_pages_linkeddomain silktide.com |
2019-01-17 |
delete index_pages_linkeddomain silktide.com |
2019-01-17 |
insert address 5 Monet Place
Aylesbury, Buckinghamshire
HP19 8SN.
England, UK |
2019-01-17 |
update primary_contact 49 Wenwell Close
Aston Clinton
Aylesbury, Buckinghamshire
HP22 5LG.
England, UK => 5 Monet Place
Aylesbury, Buckinghamshire
HP19 8SN.
England, UK |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESH DUBEY / 17/04/2018 |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMALESH DUBEY / 17/04/2018 |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SRIPARNA BANERJEE / 17/04/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-06-10 |
delete address 10 Cumberland Close
Aylesbury, Buckinghamshire
HP21 7HH.
England, UK |
2017-06-10 |
insert address 49 Wenwell Close
Aston Clinton
Aylesbury, Buckinghamshire
HP22 5LG.
England, UK |
2017-06-10 |
update primary_contact 10 Cumberland Close
Aylesbury, Buckinghamshire
HP21 7HH.
England, UK => 49 Wenwell Close
Aston Clinton
Aylesbury, Buckinghamshire
HP22 5LG.
England, UK |
2017-06-10 |
update robots_txt_status www.nishtha.biz: 200 => 404 |
2017-06-08 |
delete address 10 CUMBERLAND CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 7HH |
2017-06-08 |
insert address 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 2AF |
2017-06-08 |
update registered_address |
2017-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESH DUBEY / 01/05/2017 |
2017-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2017 FROM
10 CUMBERLAND CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP21 7HH |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-24 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-13 |
update website_status FlippedRobots => OK |
2017-02-13 |
delete source_ip 108.179.255.30 |
2017-02-13 |
insert source_ip 77.104.171.108 |
2017-01-20 |
update website_status OK => FlippedRobots |
2016-10-03 |
insert website_emails ad..@nishtha.biz |
2016-10-03 |
delete index_pages_linkeddomain github.com |
2016-10-03 |
delete index_pages_linkeddomain gitter.im |
2016-10-03 |
delete index_pages_linkeddomain gnu.org |
2016-10-03 |
delete index_pages_linkeddomain opensource.org |
2016-10-03 |
delete index_pages_linkeddomain rockettheme.com |
2016-10-03 |
insert email ad..@nishtha.biz |
2016-08-08 |
delete index_pages_linkeddomain sensiolabs.org |
2016-08-08 |
insert index_pages_linkeddomain gitter.im |
2016-08-08 |
insert index_pages_linkeddomain gnu.org |
2016-08-08 |
insert index_pages_linkeddomain opensource.org |
2016-07-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-01 |
update statutory_documents 14/05/16 FULL LIST |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESH DUBEY / 10/05/2016 |
2016-03-12 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-25 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete address 10 CUMBERLAND CLOSE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP21 7HH |
2015-07-08 |
insert address 10 CUMBERLAND CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 7HH |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-08 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-30 |
update statutory_documents 26/06/15 STATEMENT OF CAPITAL GBP 200 |
2015-06-12 |
update statutory_documents 14/05/15 FULL LIST |
2015-06-08 |
delete address 12 KINGSFIELD ROAD HARROW MIDDLESEX HA1 3DD |
2015-06-08 |
insert address 10 CUMBERLAND CLOSE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP21 7HH |
2015-06-08 |
update registered_address |
2015-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2015 FROM
12 KINGSFIELD ROAD
HARROW
MIDDLESEX
HA1 3DD |
2015-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESH DUBEY / 01/05/2015 |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-06-07 |
delete address 12 KINGSFIELD ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3DD |
2014-06-07 |
insert address 12 KINGSFIELD ROAD HARROW MIDDLESEX HA1 3DD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-16 |
update statutory_documents 14/05/14 FULL LIST |
2014-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESH DUBEY / 05/07/2010 |
2013-08-01 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-07-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-06-26 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-25 |
delete address 55A HEADSTONE ROAD HARROW MIDDLESEX HA1 1PQ |
2013-06-25 |
insert address 12 KINGSFIELD ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3DD |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-05-31 |
update statutory_documents 14/05/13 FULL LIST |
2013-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
55A HEADSTONE ROAD
HARROW
MIDDLESEX
HA1 1PQ |
2013-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESH DUBEY / 01/03/2013 |
2012-10-08 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2012-06-06 |
update statutory_documents 14/05/12 FULL LIST |
2012-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMALESH DUBEY / 21/05/2012 |
2011-08-08 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-07-14 |
update statutory_documents 14/05/11 FULL LIST |
2010-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
168 UXBRIDGE ROAD
HAYES
MIDDLESEX
UB4 0JQ
UNITED KINGDOM |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMLESH DUBEY / 14/05/2010 |
2010-05-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |