Company NameNARS UK Consulting Limited
DirectorRahim Forookhi
Company StatusActive
Company Number10947927
CategoryPrivate Limited Company
Incorporation Date6 September 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Rahim Forookhi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityTurkish
StatusCurrent
Appointed06 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 6 York Street
Twickenham
TW1 3LD

Location

Registered AddressFirst Floor
6 York Street
Twickenham
TW1 3LD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 June 2023Change of details for Mr Rahim Forookhi as a person with significant control on 20 September 2022 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 September 2022Change of details for Mr Rahim Forookhi as a person with significant control on 26 September 2022 (2 pages)
26 September 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to First Floor, 6 York Street Twickenham TW1 3LD on 26 September 2022 (1 page)
26 September 2022Director's details changed for Mr Rahim Forookhi on 26 September 2022 (2 pages)
26 September 2022Change of details for Mr Rahim Forookhi as a person with significant control on 26 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Rahim Forookhi on 20 September 2022 (2 pages)
20 September 2022Change of details for Mr Rahim Forookhi as a person with significant control on 20 September 2022 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
7 June 2021Notification of Rahim Forookhi as a person with significant control on 6 September 2017 (2 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 June 2021Cessation of Rahim Forookhi as a person with significant control on 7 June 2021 (1 page)
19 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 August 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
11 August 2020Director's details changed for Mr Rahim Forookhi on 11 August 2020 (2 pages)
24 July 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 24 July 2020 (1 page)
24 July 2020Director's details changed for Mr Rahim Forookhi on 24 July 2020 (2 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 August 2019Change of details for Mr Rahim Forookhi as a person with significant control on 1 August 2019 (2 pages)
26 August 2019Director's details changed for Mr Rahim Forookhi on 1 August 2019 (2 pages)
19 July 2019Director's details changed for Mr Rahim Forookhi on 18 July 2019 (2 pages)
19 July 2019Registered office address changed from 225 Marsh Wall 225 Marsh Wall London E14 9FW England to 27 Old Gloucester Street London WC1N 3AX on 19 July 2019 (1 page)
8 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
24 July 2018Registered office address changed from 225 Marsh Wall London E14 9FW England to 225 Marsh Wall 225 Marsh Wall London E14 9FW on 24 July 2018 (1 page)
24 July 2018Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS United Kingdom to 225 Marsh Wall 225 Marsh Wall London E14 9FW on 24 July 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
25 May 2018Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
11 May 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
22 January 2018Director's details changed for Mr Rahim Azeri on 19 November 2017 (2 pages)
17 January 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr rahim azeri (2 pages)
24 November 2017Change of details for Mr Rahim Azeri as a person with significant control on 19 November 2017 (2 pages)
24 November 2017Change of details for Mr Rahim Azeri as a person with significant control on 19 November 2017 (2 pages)
6 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-06
  • GBP 1,000
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/01/2018 as the information was invalid or ineffective.
(32 pages)
6 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-06
  • GBP 1,000
(31 pages)