- Company Overview for NASH SQUARED HOLDINGS LIMITED (11464274)
- Filing history for NASH SQUARED HOLDINGS LIMITED (11464274)
- People for NASH SQUARED HOLDINGS LIMITED (11464274)
- Charges for NASH SQUARED HOLDINGS LIMITED (11464274)
- More for NASH SQUARED HOLDINGS LIMITED (11464274)
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) |
---|---|---|---|
30 Jul 2020 | AA | Group of companies' accounts made up to 31 January 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
06 Apr 2020 | CH01 | Director's details changed for Miss Beverley Marie White on 6 April 2020 | |
12 Feb 2020 | AP01 | Appointment of Miss Beverley Marie White as a director on 3 February 2020 | |
30 Jan 2020 | SH20 | Statement by Directors | |
30 Jan 2020 | SH19 |
Statement of capital on 30 January 2020
|
|
30 Jan 2020 | CAP-SS | Solvency Statement dated 30/01/20 | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2020 | TM01 | Termination of appointment of Albert Hector George Ellis as a director on 17 January 2020 | |
29 Jan 2020 | AA01 | Current accounting period extended from 31 October 2019 to 31 January 2020 | |
16 Dec 2019 | AP03 | Appointment of Mr Christopher Stuart Tilley as a secretary on 19 October 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Christopher Stuart Tilley as a director on 19 October 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Mark Jonathan Garratt as a director on 19 October 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Mark Jonathan Garratt as a secretary on 19 October 2019 | |
16 Sep 2019 | CS01 |
Confirmation statement made on 12 July 2019 with updates
|
|
10 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 November 2018
|
|
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
02 Jul 2019 | AP01 | Appointment of Mr Diederik Ferdinand Vos as a director on 1 June 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Adrian Paul Gunn as a director on 2 January 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Gary Browning on 2 January 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Sean West on 2 January 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Gary Browning as a director on 2 January 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Sean West as a director on 2 January 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from C/O Dbay Uk Limited/Princes House/38 Jermyn Street London SW1Y 6DN to 110 Bishopsgate Bishopsgate London EC2N 4AY on 2 July 2019 | |
13 May 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 |