NASH ALLIANCE LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name NASH HEALTHCARE LTD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update name NASH HEALTHCARE LTD => NASH ALLIANCE LTD
2024-04-04 delete source_ip 94.229.70.34
2024-04-04 insert source_ip 94.136.170.61
2023-08-23 delete source_ip 46.249.204.22
2023-08-23 insert source_ip 94.229.70.34
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-10-03 insert about_pages_linkeddomain cookiedatabase.org
2022-10-03 insert career_pages_linkeddomain cookiedatabase.org
2022-10-03 insert contact_pages_linkeddomain cookiedatabase.org
2022-10-03 insert index_pages_linkeddomain cookiedatabase.org
2022-10-03 insert service_pages_linkeddomain cookiedatabase.org
2022-10-03 insert terms_pages_linkeddomain cookiedatabase.org
2022-07-30 insert office_emails gl..@nashhealthcare.co.uk
2022-07-30 insert website_emails ad..@nash-health-care.co.uk
2022-07-30 insert email ad..@nash-health-care.co.uk
2022-07-30 insert email gl..@nashhealthcare.co.uk
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2022-01-21 update statutory_documents CESSATION OF AZMAT KHAN AS A PSC
2022-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AZMAT KHAN
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-06 update statutory_documents DIRECTOR APPOINTED MR AZMAT KHAN
2021-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZMAT KHAN
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-07 delete address KESTREL COURT WATERWELLS BUSINESS PARK, WATERWELLS DRIVE QUEDGELEY GLOUCESTER ENGLAND GL2 2AT
2021-02-07 insert address OFFICE 249 CORINIUM HOUSE BARNWOOD POINT BUSINESS,CORINIUM AVENUE GLOUCESTER ENGLAND GL4 3HX
2021-02-07 update registered_address
2021-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS UNITY NHAMBURO / 03/02/2021
2021-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS UNITY FERREIRA / 03/02/2021
2021-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS UNITY FERREIRA / 03/02/2021
2020-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM KESTREL COURT WATERWELLS BUSINESS PARK, WATERWELLS DRIVE QUEDGELEY GLOUCESTER GL2 2AT ENGLAND
2020-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM OFFICE249 CORINIUM AVENUE GLOUCESTER GL4 3HX ENGLAND
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084647120001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 delete address KINGS CHAMBERS 34 QUEEN STREET DERBY DERBYSHIRE DE1 3DS
2019-02-07 insert address KESTREL COURT WATERWELLS BUSINESS PARK, WATERWELLS DRIVE QUEDGELEY GLOUCESTER ENGLAND GL2 2AT
2019-02-07 update registered_address
2019-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2019 FROM KINGS CHAMBERS 34 QUEEN STREET DERBY DERBYSHIRE DE1 3DS
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-24 update statutory_documents CESSATION OF FELLISTERS MASHONGANYIKA AS A PSC
2019-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELLISTERS MASHONGANYIKA
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FELLISTERS MASHIONGANYIKA / 26/06/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-13 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-13 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-12 update statutory_documents 27/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-08 delete address KINGS CHAMBERS 34 KIRKOWENS STREET DERBY DUMFRIESSHIRE DG1 3DS
2015-11-08 insert address KINGS CHAMBERS 34 QUEEN STREET DERBY DERBYSHIRE DE1 3DS
2015-11-08 update registered_address
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM KINGS CHAMBERS 34 KIRKOWENS STREET DERBY DUMFRIESSHIRE DG1 3DS
2015-10-08 delete address 6TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS
2015-10-08 insert address KINGS CHAMBERS 34 KIRKOWENS STREET DERBY DUMFRIESSHIRE DG1 3DS
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-10-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-09-15 update statutory_documents 27/03/15 NO CHANGES
2015-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 6TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS
2015-09-08 update company_status Active - Proposal to Strike off => Active
2015-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-11 update company_status Active => Active - Proposal to Strike off
2015-07-21 update statutory_documents FIRST GAZETTE
2015-03-07 delete address 19 JARROW GARDENS NOTTINGHAM ENGLAND NG5 9PH
2015-03-07 insert address 6TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS
2015-03-07 insert sic_code 86900 - Other human health activities
2015-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-03-07 update accounts_last_madeup_date null => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-27 => 2015-12-31
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2014-03-27
2015-03-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2015-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 19 JARROW GARDENS NOTTINGHAM NG5 9PH ENGLAND
2015-02-02 update statutory_documents 27/03/14 FULL LIST
2015-02-02 update statutory_documents COMPANY RESTORED ON 02/02/2015
2015-01-06 update statutory_documents STRUCK OFF AND DISSOLVED
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-07-23 update statutory_documents DIRECTOR APPOINTED MS FELLISTERS MASHIONGANYIKA
2014-07-22 update statutory_documents FIRST GAZETTE
2013-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION