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)
18 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-07
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
  • GBP 69,522,414
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2019.
13 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-13
  • GBP 1,000