KEVIN NASH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

14/02/2514 February 2025 Termination of appointment of Paweł Michał Kiermaszek as a director on 2025-02-14

View Document

10/07/2410 July 2024 Director's details changed for Mr Paweł Michał Kiermaszek on 2024-07-09

View Document

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Registration of charge 026891070003, created on 2024-04-08

View Document

18/03/2418 March 2024 Appointment of Mr Stuart Gordon Owens as a director on 2024-01-12

View Document

18/03/2418 March 2024 Termination of appointment of Max Alexander Hendry as a director on 2024-02-15

View Document

18/03/2418 March 2024 Termination of appointment of Kevin Robert Nash as a director on 2024-02-15

View Document

18/03/2418 March 2024 Termination of appointment of Daniel John Yeomans as a director on 2024-02-15

View Document

18/03/2418 March 2024 Termination of appointment of Alan David Blair as a director on 2024-02-15

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

04/03/244 March 2024 Director's details changed for Mr Paweł Michał Kiermaszek on 2024-02-15

View Document

04/03/244 March 2024 Director's details changed for Mr Lee Nash on 2024-02-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Re-registration of Memorandum and Articles

View Document

16/02/2216 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

16/02/2216 February 2022 Re-registration from a public company to a private limited company

View Document

21/01/2221 January 2022 Change of share class name or designation

View Document

05/10/215 October 2021 Appointment of Mr Paweł Michał Kiermaszek as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Max Alexander Hendry as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Daniel John Yeomans as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/03/2025 March 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASH CORPORATION LIMITED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 CESSATION OF KEVIN ROBERT NASH AS A PSC

View Document

27/02/2027 February 2020 CESSATION OF LEE NASH AS A PSC

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

21/08/1921 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

11/03/1911 March 2019 20/11/18 STATEMENT OF CAPITAL GBP 245704

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MOYNIHAN

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY SARAH MOYNIHAN

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/17

View Document

26/03/1826 March 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED ALAN DAVID BLAIR

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR LEE NASH

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MOYNIHAN / 14/07/2017

View Document

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE MOYNIHAN / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT NASH / 14/07/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

07/06/177 June 2017 AUDITOR'S RESIGNATION

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

21/03/1621 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 05/02/16 STATEMENT OF CAPITAL GBP 244004

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

17/04/1517 April 2015 ADOPT ARTICLES 31/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

03/04/143 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/04/135 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/07/101 July 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MRS SARAH JANE MOYNIHAN

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BAYES

View Document

19/02/1019 February 2010 CHANGE OF NAME 29/01/2010

View Document

19/02/1019 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/096 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: SUITE 9 89 PARK STREET SOUTHEND ON SEA ESSEX SS0 7PD

View Document

01/05/031 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX. SS9 1JL

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

20/09/9520 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/02/9219 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company