Advanced company searchLink opens in new window

NEVADA INVESTMENT HOLDINGS 5 LIMITED

Company number 10737611

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)
12 Aug 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 12 August 2020
23 Jul 2020 MR04 Satisfaction of charge 107376110001 in full
23 Jul 2020 MR04 Satisfaction of charge 107376110002 in full
23 Jul 2020 MR04 Satisfaction of charge 107376110003 in full
14 Jul 2020 PSC05 Change of details for Ardonagh Finco Plc as a person with significant control on 14 July 2020
17 Jun 2020 MR01 Registration of charge 107376110003, created on 10 June 2020
28 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
28 Apr 2020 PSC05 Change of details for Ardonagh Finco Plc as a person with significant control on 1 August 2019
04 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
31 Jul 2019 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 31 July 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
24 Jan 2019 AUD Auditor's resignation
07 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
04 Jan 2019 AA Full accounts made up to 31 December 2017
01 Oct 2018 MR01 Registration of charge 107376110002, created on 26 September 2018
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
24 Apr 2018 PSC02 Notification of Ardonagh Finco Plc as a person with significant control on 22 June 2017
24 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 24 April 2018
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018