Advanced company searchLink opens in new window

NASHTEL CONSTRUCTION LIMITED

Company number 09032392

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 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
09 Mar 2024 AD01 Registered office address changed from 217 North Street Romford RM1 4QA England to 41 Main Road Hockley SS5 4QY on 9 March 2024
04 Feb 2024 AD01 Registered office address changed from 5B Danes Way Pilgrims Hatch Brentwood CM15 9JS England to 217 North Street Romford RM1 4QA on 4 February 2024
06 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
08 Dec 2022 AD01 Registered office address changed from Unit 12B Bates Industrial Estate Church Road Romford RM3 0JA England to 5B Danes Way Pilgrims Hatch Brentwood CM15 9JS on 8 December 2022
13 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Feb 2022 AD01 Registered office address changed from 12B Unit 12B Bates Industrial Estate Church Road Romford Essex RM3 0HX England to Unit 12B Bates Industrial Estate Church Road Romford RM3 0JA on 16 February 2022
22 Nov 2021 AD01 Registered office address changed from Horizon House Rainham Road Rainham RM13 8SP England to 12B Unit 12B Bates Industrial Estate Church Road Romford Essex RM3 0HX on 22 November 2021
29 Jul 2021 AP01 Appointment of Mr Joseph Cook as a director on 29 July 2021
15 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
25 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,000
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,500
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,300
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,400
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,100
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,200
13 Aug 2020 PSC04 Change of details for Mr Ben Nash as a person with significant control on 13 March 2020
06 Aug 2020 TM01 Termination of appointment of Joseph Paul Cook as a director on 1 August 2020
13 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
08 May 2020 AD01 Registered office address changed from 6 Bader Way Rainham RM13 7HR England to Horizon House Rainham Road Rainham RM13 8SP on 8 May 2020