Advanced company searchLink opens in new window

NASCIENT LIMITED

Company number 08018418

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)
19 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
28 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 18 October 2023
21 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
18 Nov 2020 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ to 3 Field Court London WC1R 5EF on 18 November 2020
16 Nov 2020 LIQ01 Declaration of solvency
05 Nov 2020 600 Appointment of a voluntary liquidator
05 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
20 Oct 2020 TM01 Termination of appointment of Eric James Culbert as a director on 19 October 2020
20 Oct 2020 TM01 Termination of appointment of Kim Midwood as a director on 19 October 2020
15 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
12 Apr 2018 PSC05 Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 4 December 2017
13 Mar 2018 TM01 Termination of appointment of Robbie Woodman as a director on 20 February 2018
13 Mar 2018 AP02 Appointment of Ip2Ipo Service Limited as a director on 20 February 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 562.0855
18 Dec 2017 MA Memorandum and Articles of Association
18 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Sep 2017 AD01 Registered office address changed from 52 Princes Gate London SW7 2PG to 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ on 6 September 2017
04 Sep 2017 PSC05 Change of details for Imperial Innovation Businesses Llp as a person with significant control on 5 January 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities