Advanced company searchLink opens in new window

NASH SQUARED LIMITED

Company number 03320790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐ Change of name notice
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