Advanced company searchLink opens in new window

NASH SQUARED HOLDINGS LIMITED

Company number 11464274

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)
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
  • GBP 633.23183
30 Jan 2020 CAP-SS Solvency Statement dated 30/01/20
30 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 30/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022.
10 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2018
  • GBP 69,522,414
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