Advanced company searchLink opens in new window

NHOUSE COMMERCIAL LIMITED

Company number 10453844

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)
29 Dec 2018 PSC01 Notification of Richard Hywel Evans as a person with significant control on 31 October 2016
21 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
31 Oct 2018 PSC07 Cessation of Richard Edward Hywel Evans as a person with significant control on 29 October 2018
31 Oct 2018 TM01 Termination of appointment of Richard Edward Hywel Evans as a director on 29 October 2018
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
05 Oct 2018 AD01 Registered office address changed from 191 Media Works Wood Lane London W12 7FP England to 201 Haverstock Hill London NW3 4QG on 5 October 2018
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2018 TM01 Termination of appointment of Matthew Bayfield as a director on 20 February 2018
15 Jan 2018 CS01 Confirmation statement made on 30 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 18/11/2019.
13 Dec 2017 SH02 Sub-division of shares on 28 August 2017
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 106.54
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019 and on 18/11/2019
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 101.04
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019 and on 18/11/2019
13 Dec 2017 SH08 Change of share class name or designation
13 Sep 2017 AD01 Registered office address changed from Edencanan Unit 13 11-29 Fashion Street London E1 6PX United Kingdom to 191 Media Works Wood Lane London W12 7FP on 13 September 2017
23 Aug 2017 AP01 Appointment of Mr Matthew Bayfield as a director on 22 August 2017
31 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-31
  • GBP 100