Advanced company searchLink opens in new window

NEVADA UK HOLDING LIMITED

Company number 13087690

Filter by category

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)
14 Mar 2024 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 7 March 2024
14 Mar 2024 TM01 Termination of appointment of Matthew John Richards as a director on 7 March 2024
14 Mar 2024 TM01 Termination of appointment of Garry Elliot Barnes as a director on 7 March 2024
14 Mar 2024 AP01 Appointment of Mr Richard Paul Gough as a director on 7 March 2024
14 Mar 2024 AP01 Appointment of Michael Payne as a director on 7 March 2024
14 Mar 2024 AP01 Appointment of Sarah Anne Anderson as a director on 7 March 2024
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
15 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 31 May 2023
13 Jun 2023 AP01 Appointment of Warren Fernandez as a director on 31 May 2023
26 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
12 Jan 2023 SH19 Statement of capital on 12 January 2023
  • GBP 1
12 Jan 2023 SH20 Statement by Directors
12 Jan 2023 CAP-SS Solvency Statement dated 12/01/23
12 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 1
  • ANNOTATION Clarification 12/01/2023 statement of capital 381120363
14 Jul 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 SH19 Statement of capital on 5 July 2022
  • GBP 100,000
19 May 2022 ANNOTATION Rectified The AD01 was removed from the public register on 01/09/2022 as it was done without the authority of the company, was forged.
12 May 2022 ANNOTATION Rectified The AD01 was removed from the public register on 01/08/2022 as it was forged and was done without the authority of the company.
12 May 2022 SH20 Statement by Directors
12 May 2022 CAP-SS Solvency Statement dated 09/05/22
12 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 09/05/2022
12 May 2022 ANNOTATION Rectified The AD01 was removed from the public register on 01/09/2022 as it was done without the authority of the company, was forged.
25 Mar 2022 CH01 Director's details changed for Mr Matthew John Richards on 25 March 2022