NASH SQUARED LIMITED

Company Documents

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

View Document

12/03/2512 March 2025 Satisfaction of charge 1 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900004 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900006 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900014 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900011 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900003 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900012 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900010 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900008 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900007 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900009 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900005 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 033207900013 in full

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/09/2427 September 2024 Appointment of Mr Samuel David Hackney as a director on 2024-09-27

View Document

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

View Document

31/07/2431 July 2024 Appointment of Mr Brian Corrway 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

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

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

03/05/243 May 2024 Registration of charge 033207900014, created on 2024-04-26

View Document

15/02/2415 February 2024 Registration of charge 033207900013, created on 2024-02-09

View Document

15/02/2415 February 2024 Registration of charge 033207900012, created on 2024-02-09

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/01/2317 January 2023 Registration of charge 033207900011, created on 2023-01-10

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

05/10/225 October 2022

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

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 London EC2N 4AY United Kingdom to 3 Noble Street London EC2V 7DE on 2022-01-04

View Document

05/11/215 November 2021

View Document

05/11/215 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

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

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY NASH GROUP HOLDINGS LIMITED

View Document

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

View Document

31/01/2031 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 37668361.55

View Document

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

View Document

30/01/2030 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2020

View Document

30/01/2030 January 2020 STATEMENT BY DIRECTORS

View Document

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

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 3793361.55

View Document

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

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DAVID IAN ALEXANDER MORRISON

View Document

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

View Document

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

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUNN

View Document

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

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WASSALL

View Document

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

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033207900007

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033207900009

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033207900006

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033207900005

View Document

22/02/1922 February 2019 01/11/18 STATEMENT OF CAPITAL GBP 3793361.55

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033207900008

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033207900004

View Document

02/01/192 January 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/01/192 January 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/01/192 January 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/01/192 January 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-01-02

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE BADDELEY

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BEZEM

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS

View Document

11/10/1811 October 2018 INTERIM ACCOUNTS MADE UP TO 31/07/18

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033207900003

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1831 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

06/07/186 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARIA PAIUSCO

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ADRIAN PAUL GUNN

View Document

01/09/171 September 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

09/08/179 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

26/07/1726 July 2017 THE OFFICIAL LIST OF THE FINANCIAL CONDUCT AUTHORITY 29/06/2017

View Document

26/07/1726 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1713 May 2017 SECRETARY APPOINTED MARK JONATHAN GARRATT

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHCROFT

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN ASHCROFT

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MARK JONATHAN GARRATT

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/08/165 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

15/02/1615 February 2016 01/02/16 NO MEMBER LIST

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

08/07/158 July 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/07/158 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1526 March 2015 01/02/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 AUDITOR'S RESIGNATION

View Document

07/11/147 November 2014 SECTION 519

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HARVEY NASH HERON TOWER 110 BISHOPSGATE LONDON ENGLAND EC2N 4AY

View Document

25/07/1425 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS

View Document

16/07/1416 July 2014 ARTICLES OF ASSOCIATION

View Document

16/07/1416 July 2014 ALTER ARTICLES 03/07/2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAWFORD

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGOT KATZ

View Document

21/02/1421 February 2014 01/02/14 NO MEMBER LIST

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KIRKPATRICK

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

28/06/1328 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/1328 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/134 June 2013 DIRECTOR APPOINTED DAVID CHARLES BEZEM

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/138 February 2013 01/02/13 NO MEMBER LIST

View Document

16/07/1216 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 13 BRUTON STREET LONDON W1J 6QA

View Document

07/02/127 February 2012 01/02/12 NO MEMBER LIST

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MS JULIE MARGARET BADDELEY

View Document

12/07/1112 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1112 July 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE HECTOR ELLIS / 03/05/2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS MARGOT JANE KATZ

View Document

15/03/1115 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED IAN ROBERT DAVIES

View Document

25/08/1025 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1025 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/05/1028 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

31/03/1031 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 31/01/10 CHANGES

View Document

06/10/096 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0913 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0926 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0816 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 £ NC 3750000/5500000 25/0

View Document

05/07/075 July 2007 NC INC ALREADY ADJUSTED 25/06/07

View Document

02/07/072 July 2007 INTERIM ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 SHARES AGREEMENT OTC

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/0628 July 2006 REDUCTION OF SHARE PREMIUM

View Document

28/07/0628 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/0627 July 2006 CANCEL SHARE PREM ACCT

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

06/07/066 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 31/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/03/052 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

08/04/028 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/028 April 2002 £ NC 2000000/3750000 18/03/02

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 18/03/02

View Document

08/04/028 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0226 February 2002 LISTING OF PARTICULARS

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 13 BRUTON STREET LONDON W1X 7AH

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 31/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9815 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

02/07/982 July 1998 SHARES AGREEMENT OTC

View Document

29/05/9829 May 1998 DIR POWERS 20/05/98

View Document

29/05/9829 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9731 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 NC INC ALREADY ADJUSTED 25/03/97

View Document

11/04/9711 April 1997 LISTING OF PARTICULARS

View Document

04/04/974 April 1997 EQUITY SEC/STOCK EXCHG 25/03/97

View Document

04/04/974 April 1997 £ NC 100000/2000000 25/0

View Document

04/04/974 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/97

View Document

04/04/974 April 1997 ADOPT MEM AND ARTS 25/03/97

View Document

04/04/974 April 1997 24 ORD 5 PENCE/1 ORD SH 25/03/97

View Document

19/03/9719 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/97

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/02/9714 February 1997 APPLICATION COMMENCE BUSINESS

View Document

13/02/9713 February 1997 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