NANDO'S GROUP HOLDINGS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025 Statement of capital on 2025-05-22

View Document

22/05/2522 May 2025 Resolutions

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2024-02-25

View Document

09/08/249 August 2024 Purchase of own shares.

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

14/05/2414 May 2024 Statement of company's objects

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Resolutions

View Document

31/01/2431 January 2024 Director's details changed for Mr Robert Stephen Papps on 2024-01-25

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

09/12/239 December 2023 Group of companies' accounts made up to 2023-02-26

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2022-02-27

View Document

17/10/2217 October 2022 Termination of appointment of Luke Logan Tait as a director on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Mr Matthew Edward Bennison as a director on 2022-10-14

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

26/11/2126 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

26/01/1526 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/14

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/13

View Document

09/01/139 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/12

View Document

04/07/124 July 2012 SAIL ADDRESS CHANGED FROM:
CENTURY HOUSE 5 OLD BAILEY
LONDON
EC4M 7BA

View Document

24/01/1224 January 2012 12/12/11 NO CHANGES

View Document

04/11/114 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/11

View Document

04/02/114 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

04/08/104 August 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/09

View Document

14/07/1014 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/09

View Document

03/02/103 February 2010 12/12/09 NO CHANGES

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ALTER MEM AND ARTS 20/03/2008

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

08/05/088 May 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ROBERT ADRIAN GRAHAM 'T HOOFT

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY APPOINTED CHARLES FRANCIS LUYCKX

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
7 SPA ROAD
LONDON
SE16 3QQ

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED CONTINENTAL SHELF 435 LIMITED
CERTIFICATE ISSUED ON 15/04/08

View Document

12/12/0712 December 2007 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