Advanced company searchLink opens in new window

NANSTRAD LTD

Company number 08353296

Filter by category

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)
09 May 2024 AP01 Appointment of Mr Adam Christopher Holden as a director on 2 May 2024
08 May 2024 MR01 Registration of charge 083532960002, created on 2 May 2024
08 May 2024 MR01 Registration of charge 083532960003, created on 2 May 2024
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
04 Jan 2023 PSC05 Change of details for Compliancy Services Ltd as a person with significant control on 18 August 2022
04 Nov 2022 RP04AP01 Second filing for the appointment of Philip Naughton as a director
04 Nov 2022 RP04TM01 Second filing for the termination of Nancy King as a director
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 AD01 Registered office address changed from 69 Hermitage Road Hitchin SG5 1DB England to 4th Floor 78 Cannon Street London EC4N 6HL on 18 August 2022
17 Jun 2022 MA Memorandum and Articles of Association
17 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2022 PSC05 Change of details for Compliancy Services Limited as a person with significant control on 7 June 2022
09 Jun 2022 PSC02 Notification of Compliancy Services Limited as a person with significant control on 7 June 2022
09 Jun 2022 PSC07 Cessation of Sian King as a person with significant control on 7 June 2022
09 Jun 2022 PSC07 Cessation of Nancy King as a person with significant control on 7 June 2022
09 Jun 2022 AD01 Registered office address changed from 20 Market Place Kingston upon Thames KT1 1JP England to 69 Hermitage Road Hitchin SG5 1DB on 9 June 2022
08 Jun 2022 TM01 Termination of appointment of Sian King as a director on 7 June 2022
08 Jun 2022 AP01 Appointment of Mr Philip Naughton as a director on 8 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2022.
08 Jun 2022 TM01 Termination of appointment of Nancy King as a director on 8 June 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 04/11/2022.
08 Jun 2022 MR01 Registration of charge 083532960001, created on 7 June 2022
10 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates