Advanced company searchLink opens in new window

NASSARI 360 LTD

Company number 11223815

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)
22 May 2024 AD01 Registered office address changed from 57B Vale Road London N4 1PP England to Co Ukmal Unit 7, 3-5 Little Somerset Street London E1 8AH on 22 May 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
23 Feb 2023 CH01 Director's details changed for Mr John Nassari on 19 February 2023
23 Feb 2023 PSC04 Change of details for Mr John Nassari as a person with significant control on 19 February 2023
17 Feb 2023 TM01 Termination of appointment of David Andrew Sauntson as a director on 15 February 2023
12 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 152.5
22 Feb 2022 AA Micro company accounts made up to 28 February 2021
29 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
12 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 132.5
03 Sep 2020 AA Micro company accounts made up to 29 February 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 125
23 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
23 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 122.45
23 Feb 2020 CH01 Director's details changed for Mr Andrew David Ellis on 1 November 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 119.9
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 117.35
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 116.15
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 113.6
19 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 110
26 Apr 2019 PSC04 Change of details for Mr John Nassari as a person with significant control on 26 April 2019