NASH SQUARED HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/07/2530 July 2025 NewTermination of appointment of Gary Browning as a director on 2025-07-29

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Samuel David Hackney on 2025-06-19

View Document

27/03/2527 March 2025 Registration of charge 114642740009, created on 2025-03-25

View Document

28/02/2528 February 2025 Satisfaction of charge 114642740001 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 114642740002 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 114642740004 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 114642740006 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 114642740007 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 114642740005 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 114642740003 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 114642740008 in full

View Document

23/09/2423 September 2024 Termination of appointment of Joanna Sutherland Macleod as a director on 2024-08-05

View Document

23/09/2423 September 2024 Termination of appointment of Streisan Grant Bevan as a director on 2024-08-05

View Document

13/08/2413 August 2024 Termination of appointment of Diederik Ferdinand Vos as a director on 2024-08-10

View Document

01/08/241 August 2024 Appointment of Mr Brian Corrway as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Brian Corrway as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Samuel David Hackney as a director on 2024-08-01

View Document

31/07/2431 July 2024 Termination of appointment of Christopher Stuart Tilley as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Christopher Stuart Tilley as a director on 2024-07-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Michael Jordan Branigan as a director on 2024-06-30

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Registration of charge 114642740007, created on 2024-02-23

View Document

29/02/2429 February 2024 Registration of charge 114642740008, created on 2024-02-23

View Document

15/02/2415 February 2024 Registration of charge 114642740006, created on 2024-02-09

View Document

15/02/2415 February 2024 Registration of charge 114642740005, created on 2024-02-09

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/01/2316 January 2023 Registration of charge 114642740004, created on 2023-01-10

View Document

08/11/228 November 2022 Director's details changed for Mr Michael Andrew Haxby on 2022-11-07

View Document

08/11/228 November 2022 Director's details changed for Mr David Ian Alexander Morrison on 2022-11-07

View Document

05/05/225 May 2022 Certificate of change of name

View Document

05/01/225 January 2022 Registered office address changed from 3 Noble Street London EC2V 7DE England to 3 Noble Street London EC2V 7EE on 2022-01-05

View Document

04/01/224 January 2022 Registered office address changed from 110 Bishopsgate Bishopsgate London EC2N 4AY England to 3 Noble Street London EC2V 7DE on 2022-01-04

View Document

21/06/2121 June 2021 Group of companies' accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Appointment of Mrs Streisan Grant Bevan as a director on 2021-05-01

View Document

30/07/2030 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY MARIE WHITE / 06/04/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MISS BEVERLEY MARIE WHITE

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 633.23183

View Document

30/01/2030 January 2020 REDUCE ISSUED CAPITAL 30/01/2020

View Document

30/01/2030 January 2020 SOLVENCY STATEMENT DATED 30/01/20

View Document

30/01/2030 January 2020 STATEMENT BY DIRECTORS

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT ELLIS

View Document

29/01/2029 January 2020 CURREXT FROM 31/10/2019 TO 31/01/2020

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GARRATT

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER STUART TILLEY

View Document

16/12/1916 December 2019 SECRETARY APPOINTED MR CHRISTOPHER STUART TILLEY

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK GARRATT

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

10/09/1910 September 2019 SECOND FILED SH01 - 09/11/18 STATEMENT OF CAPITAL GBP 69522414

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROWNING / 02/01/2019

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR GARY BROWNING

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ADRIAN PAUL GUNN

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WEST / 02/01/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM C/O DBAY UK LIMITED/PRINCES HOUSE/38 JERMYN STREET LONDON SW1Y 6DN

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR SEAN WEST

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DIEDERIK FERDINAND VOS

View Document

13/05/1913 May 2019 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED THE POWER OF TALENT LTD. CERTIFICATE ISSUED ON 18/01/19

View Document

18/01/1918 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114642740002

View Document

23/12/1823 December 2018 CURRSHO FROM 31/07/2019 TO 31/01/2019

View Document

26/11/1826 November 2018 SECRETARY APPOINTED MR MARK JONATHAN GARRATT

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR MARK JONATHAN GARRATT

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR MICHAEL JORDAN BRANIGAN

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR ALBERT HECTOR GEORGE ELLIS

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAXBY

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114642740001

View Document

14/11/1814 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 69522414

View Document

14/11/1814 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE POWER OF TALENT KARTANESI LTD.

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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