- 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) |
---|---|---|---|
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | CONNOT | Change of name notice | |
14 Jan 2019 | MR01 | Registration of charge 114642740002, created on 8 January 2019 | |
23 Dec 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 January 2019 | |
26 Nov 2018 | AP03 | Appointment of Mr Mark Jonathan Garratt as a secretary on 15 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Mark Jonathan Garratt as a director on 15 November 2018 | |
22 Nov 2018 | TM02 | Termination of appointment of Michael Andrew Haxby as a secretary on 15 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Michael Jordan Branigan as a director on 15 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Albert Hector George Ellis as a director on 15 November 2018 | |
15 Nov 2018 | MR01 | Registration of charge 114642740001, created on 9 November 2018 | |
14 Nov 2018 | PSC02 | Notification of The Power of Talent Kartanesi Ltd. as a person with significant control on 9 November 2018 | |
14 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2018 | |
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
13 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-13
|