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)
28 Jun 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company is hereby authorised to make a market purchases of ordinary shares of 5P each in the capital of the company 20/06/2013
28 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2013 AP01 Appointment of David Charles Bezem as a director
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
08 Feb 2013 AR01 Annual return made up to 1 February 2013 no member list
16 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jun 2012 AA Group of companies' accounts made up to 31 January 2012
12 Jun 2012 AD01 Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012
07 Feb 2012 AR01 Annual return made up to 1 February 2012 no member list
05 Sep 2011 AP01 Appointment of Ms Julie Margaret Baddeley as a director
12 Jul 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2011 TM01 Termination of appointment of Peter Moore as a director
07 Jun 2011 AA Group of companies' accounts made up to 31 January 2011
05 May 2011 AP01 Appointment of Mrs Margot Jane Katz as a director
05 May 2011 CH01 Director's details changed for Albert George Hector Ellis on 3 May 2011
15 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
11 Mar 2011 AP01 Appointment of Ian Robert Davies as a director
25 Aug 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 724 ca 2006 24/06/2010
28 May 2010 AA Group of companies' accounts made up to 31 January 2010
31 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Feb 2010 AR01 Annual return made up to 31 January 2010. List of shareholders has changed
06 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 162A transfer of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights