NANDO'S SUB CONTINENT HOLDINGS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-25

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

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

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023 Audit exemption subsidiary accounts made up to 2023-02-26

View Document

05/12/235 December 2023

View Document

07/01/237 January 2023 Audit exemption subsidiary accounts made up to 2022-02-27

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

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

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-02-28

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 25/02/18

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR LUKE LOGAN TAIT

View Document

26/03/1826 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 5

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 26/02/17

View Document

19/04/1719 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 4

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'SHEA

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

04/04/164 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/164 April 2016 COMPANY NAME CHANGED HACKREMCO (NO. 2640) LIMITED CERTIFICATE ISSUED ON 04/04/16

View Document

15/03/1615 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 1

View Document

15/03/1615 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 1

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM ST. MARY'S HOUSE 42 VICARAGE CRESCENT BATTERSEA LONDON SW11 3LB UNITED KINGDOM

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 CURREXT FROM 31/01/2016 TO 28/02/2016

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information