Advanced company searchLink opens in new window

NEVADA INVESTMENTS 2 LIMITED

Company number 10674839

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)
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
21 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
28 Feb 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
02 Dec 2021 MA Memorandum and Articles of Association
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
23 Jul 2020 MR04 Satisfaction of charge 106748390003 in full
23 Jul 2020 MR04 Satisfaction of charge 106748390002 in full
23 Jul 2020 MR04 Satisfaction of charge 106748390001 in full
14 Jul 2020 PSC05 Change of details for Nevada Investments 1 Limited as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
17 Jun 2020 MR01 Registration of charge 106748390003, created on 10 June 2020
18 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
18 Mar 2020 PSC05 Change of details for Nevada Investments 1 Limited as a person with significant control on 30 July 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Antonios Erotocritou as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Diane Cougill as a director on 1 August 2019
30 Jul 2019 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 30 July 2019