Advanced company searchLink opens in new window

NANDO'S GROUP HOLDINGS LIMITED

Company number 06451677

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)
31 Jan 2024 CH01 Director's details changed for Mr Robert Stephen Papps on 25 January 2024
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
09 Dec 2023 AA Group of companies' accounts made up to 26 February 2023
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 368,000,089.686
19 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
28 Nov 2022 AA Group of companies' accounts made up to 27 February 2022
17 Oct 2022 AP01 Appointment of Mr Matthew Edward Bennison as a director on 14 October 2022
17 Oct 2022 TM01 Termination of appointment of Luke Logan Tait as a director on 14 October 2022
24 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with updates
26 Nov 2021 AA Group of companies' accounts made up to 28 February 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 280,000,091.29
08 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
02 Dec 2020 AA Group of companies' accounts made up to 23 February 2020
18 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
20 Oct 2020 SH06 Cancellation of shares. Statement of capital on 11 September 2020
  • GBP 180,000,000
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 280,000,000.8
01 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2020 RP04TM01 Second filing for the termination of Andrew Patrick Lynch as a director
06 Mar 2020 TM01 Termination of appointment of Andrew Patrick Lynch as a director on 5 March 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 11/05/2020.
26 Nov 2019 AA Group of companies' accounts made up to 24 February 2019
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates