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)
15 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
03 Jun 2021 MR01 Registration of charge 104538440001, created on 25 May 2021
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan agreement 05/03/2021
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with updates
25 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 141.47335
27 May 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
15 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/new class of share created 28/08/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 CC04 Statement of company's objects
18 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 30/10/2017
18 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2017
  • GBP 116.37
18 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2017
  • GBP 121.87
18 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
13 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2017
  • GBP 121.87392
13 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2017
  • GBP 116.37653
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 138.48
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 130.07
16 Oct 2019 PSC04 Change of details for Mr Richard Edward Hywel Evans as a person with significant control on 29 October 2018
25 Sep 2019 AP01 Appointment of Mr Daniel Mark Everett as a director on 23 September 2019
19 Jul 2019 AP01 Appointment of Mr Efobudu Nwenendah Emesiobi as a director on 18 July 2019
18 Jul 2019 AP01 Appointment of Mr Simon Richard Atkinson as a director on 18 July 2019
08 May 2019 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 8 May 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 October 2018