- Company Overview for NASH SQUARED LIMITED (03320790)
- Filing history for NASH SQUARED LIMITED (03320790)
- People for NASH SQUARED LIMITED (03320790)
- Charges for NASH SQUARED LIMITED (03320790)
- More for NASH SQUARED LIMITED (03320790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2024 | MR01 | Registration of charge 033207900012, created on 9 February 2024 | |
15 Feb 2024 | MR01 | Registration of charge 033207900013, created on 9 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
31 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 January 2023 | |
31 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 | |
31 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 | |
31 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 | |
14 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
17 Jan 2023 | MR01 | Registration of charge 033207900011, created on 10 January 2023 | |
05 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 January 2022 | |
05 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 | |
05 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | |
19 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 January 2020 | |
19 Jul 2022 | RP04AP01 | Second filing for the appointment of Beverley Marie White as a director | |
18 Jul 2022 | PSC05 | Change of details for Harvey Nash Group Holdings Limited as a person with significant control on 5 May 2022 | |
18 Jul 2022 | PSC05 | Change of details for Harvey Nash Group Holdings Limited as a person with significant control on 5 January 2022 | |
18 Jul 2022 | PSC05 | Change of details for Harvey Nash Group Holdings Limited as a person with significant control on 25 October 2018 | |
27 May 2022 | CERTNM |
Company name changed harvey nash group LIMITED\certificate issued on 27/05/22
|
|
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
05 Jan 2022 | AD01 | Registered office address changed from 3 Noble Street London EC2V 7DE England to 3 Noble Street London EC2V 7EE on 5 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 110 Bishopsgate London EC2N 4AY United Kingdom to 3 Noble Street London EC2V 7DE on 4 January 2022 | |
05 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2021 | |
05 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
15 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 |