NISHTHA - History of Changes


DateDescription
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