- Company Overview for NASH SQUARED HOLDINGS LIMITED (11464274)
- Filing history for NASH SQUARED HOLDINGS LIMITED (11464274)
- People for NASH SQUARED HOLDINGS LIMITED (11464274)
- Charges for NASH SQUARED HOLDINGS LIMITED (11464274)
- More for NASH SQUARED HOLDINGS LIMITED (11464274)
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) |
---|---|---|---|
29 Feb 2024 | MR01 | Registration of charge 114642740007, created on 23 February 2024 | |
29 Feb 2024 | MR01 | Registration of charge 114642740008, created on 23 February 2024 | |
15 Feb 2024 | MR01 | Registration of charge 114642740005, created on 9 February 2024 | |
15 Feb 2024 | MR01 | Registration of charge 114642740006, created on 9 February 2024 | |
03 Aug 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
16 Jan 2023 | MR01 | Registration of charge 114642740004, created on 10 January 2023 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Michael Andrew Haxby on 7 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr David Ian Alexander Morrison on 7 November 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
19 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 July 2019 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Gary Browning on 14 July 2022 | |
18 Jul 2022 | PSC05 | Change of details for The Power of Talent Kartanesi Ltd. as a person with significant control on 5 January 2022 | |
08 Jun 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
05 May 2022 | CERTNM |
Company name changed harvey nash group holdings LIMITED\certificate issued on 05/05/22
|
|
05 Jan 2022 | AD01 | Registered office address changed from 3 Noble Street London EC2V 7DE England to 3 Noble Street London EC2V 7EE on 5 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 110 Bishopsgate Bishopsgate London EC2N 4AY England to 3 Noble Street London EC2V 7DE on 4 January 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
21 Jun 2021 | AA | Group of companies' accounts made up to 31 January 2021 | |
17 Jun 2021 | AP01 | Appointment of Mrs Streisan Grant Bevan as a director on 1 May 2021 | |
11 Jun 2021 | AP01 | Appointment of Miss Joanna Sutherland Macleod as a director on 1 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Sean West as a director on 29 April 2021 | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 20 October 2020
|
|
23 Oct 2020 | MR01 | Registration of charge 114642740003, created on 20 October 2020 |