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)
05 Apr 2019 CS01 Confirmation statement made on 31 January 2019 with updates
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3,793,361.55
22 Feb 2019 MR01 Registration of charge 033207900005, created on 13 February 2019
22 Feb 2019 MR01 Registration of charge 033207900008, created on 13 February 2019
22 Feb 2019 MR01 Registration of charge 033207900007, created on 12 February 2019
22 Feb 2019 MR01 Registration of charge 033207900009, created on 13 February 2019
22 Feb 2019 MR01 Registration of charge 033207900006, created on 13 February 2019
15 Jan 2019 MR01 Registration of charge 033207900004, created on 8 January 2019
02 Jan 2019 MAR Re-registration of Memorandum and Articles
02 Jan 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Jan 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Jan 2019 RR02 Re-registration from a public company to a private limited company
30 Oct 2018 TM01 Termination of appointment of Julie Margaret Baddeley as a director on 29 October 2018
30 Oct 2018 TM01 Termination of appointment of David Charles Bezem as a director on 29 October 2018
30 Oct 2018 TM01 Termination of appointment of Kevin Richard Thomas as a director on 29 October 2018
30 Oct 2018 TM01 Termination of appointment of Ian Robert Davies as a director on 29 October 2018
11 Oct 2018 AA Interim accounts made up to 31 July 2018
05 Oct 2018 MR01 Registration of charge 033207900003, created on 28 September 2018
05 Oct 2018 MR04 Satisfaction of charge 2 in full
31 Jul 2018 AA Group of companies' accounts made up to 31 January 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
20 Dec 2017 PSC01 Notification of Alexander Maria Paiusco as a person with significant control on 24 May 2017
26 Oct 2017 AP01 Appointment of Mr Adrian Paul Gunn as a director on 1 October 2017
01 Sep 2017 PSC08 Notification of a person with significant control statement