- Company Overview for NECTAR NOMINEES LIMITED (04652351)
- Filing history for NECTAR NOMINEES LIMITED (04652351)
- People for NECTAR NOMINEES LIMITED (04652351)
- More for NECTAR NOMINEES LIMITED (04652351)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
08 May 2020 | PSC07 | Cessation of Nectar Capital Llp as a person with significant control on 28 February 2019 | |
08 May 2020 | PSC01 | Notification of Scott William Rudmann as a person with significant control on 1 March 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from Brikett House 27 Albemarle Street Third Floor London W1S 4HZ England to Birkett House, 27 Albemarle Street, Third Floor, London W1S 4HZ on 2 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from 10 Brick Street, London Brick Street London W1J 7DF England to Brikett House 27 Albemarle Street Third Floor London W1S 4HZ on 30 October 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from 14 Basil Street Basil Street London SW3 1AJ England to 10 Brick Street, London Brick Street London W1J 7DF on 11 October 2016 | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | TM01 | Termination of appointment of William Rupert Paul Cash as a director on 3 October 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr William Rupert Paul Cash as a director on 25 April 2016 |