Advanced company searchLink opens in new window

NEVADA INVESTMENT HOLDINGS 3 LIMITED

Company number 11168479

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)
18 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
21 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
21 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
01 Mar 2022 AP01 Appointment of Mr David Christopher Ross as a director on 22 February 2022
01 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
01 Mar 2022 TM01 Termination of appointment of Antonios Erotocritou as a director on 22 February 2022
01 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
02 Dec 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2021 MA Memorandum and Articles of Association
07 Oct 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
29 Oct 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
14 Oct 2020 AA Full accounts made up to 31 January 2020
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
13 Mar 2020 PSC02 Notification of Ardonagh Finco Plc as a person with significant control on 8 March 2019
13 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 13 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
16 Jan 2020 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Minster Court Mincing Lane London EC3R 7AA on 16 January 2020