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)
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
29 Nov 2019 AP01 Appointment of Mr Joseph Paul Cook as a director on 28 November 2019
14 Nov 2019 AD01 Registered office address changed from 54 Doggetts Close Rochford SS4 1ED England to 6 Bader Way Rainham RM13 7HR on 14 November 2019
05 Nov 2019 AD01 Registered office address changed from Msb House Websters Way Rayleigh Essex SS6 8JQ England to 54 Doggetts Close Rochford SS4 1ED on 5 November 2019
22 Aug 2019 MR01 Registration of charge 090323920001, created on 7 August 2019
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Feb 2019 CH01 Director's details changed for Mr Ben Nash on 20 January 2019
18 Jul 2018 AD01 Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Msb House Websters Way Rayleigh Essex SS6 8JQ on 18 July 2018
11 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with updates
01 May 2018 CH01 Director's details changed for Mr Ben Nash on 1 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 Jan 2018 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 30 January 2018
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 TM01 Termination of appointment of Terry Joseph Haunton as a director on 3 August 2015
12 Aug 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
12 Aug 2015 AD01 Registered office address changed from 6 the Squires London Road Romford RM7 9JX United Kingdom to 10 Western Road Romford Essex RM1 3JT on 12 August 2015
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted