Advanced company searchLink opens in new window

NASH SQUARED LIMITED

Company number 03320790

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)
01 Sep 2017 PSC08 Notification of a person with significant control statement
09 Aug 2017 AA Group of companies' accounts made up to 31 January 2017
26 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The official list of the financial conduct authority 29/06/2017
13 May 2017 AP03 Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017
12 May 2017 TM01 Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017
12 May 2017 TM02 Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017
20 Apr 2017 AP01 Appointment of Mark Jonathan Garratt as a director on 3 April 2017
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Aug 2016 AA Group of companies' accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-15
  • GBP 3,672,519.65
11 Aug 2015 AA Group of companies' accounts made up to 31 January 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreements/ notice for gen meetings 02/07/2015
26 Mar 2015 AR01 Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-03-26
  • GBP 3,672,519.65
24 Nov 2014 AUD Auditor's resignation
07 Nov 2014 MISC Section 519
22 Sep 2014 AD01 Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014
25 Jul 2014 AA Group of companies' accounts made up to 31 January 2014
24 Jul 2014 AP01 Appointment of Mr Kevin Richard Thomas as a director on 1 May 2014
16 Jul 2014 MA Memorandum and Articles of Association
16 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
04 Jul 2014 TM01 Termination of appointment of Thomas Crawford as a director
04 Jul 2014 TM01 Termination of appointment of Margot Katz as a director
21 Feb 2014 AR01 Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-21
  • GBP 3,672,519.65
12 Aug 2013 TM01 Termination of appointment of Ian Kirkpatrick as a director