- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |