Advanced company searchLink opens in new window

NASH SQUARED HOLDINGS LIMITED

Company number 11464274

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
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
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 733.23183
23 Oct 2020 MR01 Registration of charge 114642740003, created on 20 October 2020