Advanced company searchLink opens in new window

NASH ASSET HOLDINGS LTD.

Company number 11670310

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)
06 Feb 2024 AD01 Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024
05 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
17 Nov 2023 TM01 Termination of appointment of Stephen Barrie Nash as a director on 19 October 2023
17 Nov 2023 PSC07 Cessation of Stephen Barrie Nash as a person with significant control on 19 October 2023
19 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
24 Mar 2021 AD01 Registered office address changed from Suite 307 76 King Street Manchester M2 4NH United Kingdom to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr. Stephen Barrie Nash on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mrs Paula Ann Nash on 24 March 2021
03 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
15 Nov 2018 PSC01 Notification of Paula Ann Nash as a person with significant control on 9 November 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 2
15 Nov 2018 AP01 Appointment of Mrs Paula Ann Nash as a director on 9 November 2018
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 1