Advanced company searchLink opens in new window

NFH INVESTMENTS LIMITED

Company number 10761771

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)
23 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with no updates
04 Sep 2024 AA Group of companies' accounts made up to 31 May 2023
26 Aug 2024 CH01 Director's details changed for Mr Dominic Von Trotha Taylor on 17 July 2024
11 Jun 2024 CERTNM Company name changed nude finance holdings LIMITED\certificate issued on 11/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-26
18 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 9 November 2023
  • GBP 463.2693
17 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 387.1827
07 Oct 2023 MA Memorandum and Articles of Association
07 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 209.6926
20 Feb 2023 AA Group of companies' accounts made up to 31 May 2022
14 Feb 2023 TM01 Termination of appointment of Stephen Paul Doherty as a director on 10 February 2023
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
16 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 193.0638
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 September 2022
  • GBP 187.9548
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 185.91
16 Jun 2022 MA Memorandum and Articles of Association
06 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 AP01 Appointment of Mr Dominic Von Trotha Taylor as a director on 31 March 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 183.527