Advanced company searchLink opens in new window

NASH & CO NOMINEES LTD

Company number 11780919

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)
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
01 Dec 2023 TM02 Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 24 November 2023
17 Oct 2023 CH01 Director's details changed for Mr John Edward Rowe on 30 September 2023
17 Oct 2023 CH01 Director's details changed for Ms Anna Shih-Li Long on 30 September 2023
17 Oct 2023 CH04 Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023
13 Oct 2023 PSC05 Change of details for Tricor Secretaries Limited as a person with significant control on 30 September 2023
28 Sep 2023 AD01 Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023
15 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Philip Roy Martin as a director on 22 July 2022
13 Jun 2022 TM01 Termination of appointment of Stephen John Martin as a director on 10 June 2022
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Apr 2020 AP01 Appointment of Mr Philip Roy Martin as a director on 11 March 2020
21 Apr 2020 AP04 Appointment of Tricor Corporate Secretaries Limited as a secretary on 11 March 2020
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
27 Jan 2020 TM02 Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020
11 Apr 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
22 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-22
  • GBP 1