NASHTECH LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 098348730019, created on 2025-04-14

View Document

23/04/2523 April 2025 Registration of charge 098348730016, created on 2025-04-14

View Document

23/04/2523 April 2025 Registration of charge 098348730018, created on 2025-04-14

View Document

23/04/2523 April 2025 Registration of charge 098348730017, created on 2025-04-14

View Document

25/03/2525 March 2025 Notification of Nashtech Holdings Limited as a person with significant control on 2024-11-29

View Document

19/03/2519 March 2025 Cessation of Nash Squared Limited as a person with significant control on 2024-12-23

View Document

03/03/253 March 2025 Satisfaction of charge 098348730005 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730004 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730003 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730007 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730008 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730009 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730011 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730006 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730010 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730012 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730014 in full

View Document

03/03/253 March 2025 Satisfaction of charge 098348730015 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 098348730013 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 098348730002 in full

View Document

13/02/2513 February 2025 Registered office address changed from 85 Gresham Street 85 Gresham Street London EC2V 7NQ United Kingdom to 85 Gresham Street London EC2V 7NQ on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from 3 Noble Street London EC2V 7EE England to 85 Gresham Street 85 Gresham Street London EC2V 7NQ on 2025-02-13

View Document

10/01/2510 January 2025 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

10/01/2510 January 2025 Termination of appointment of Beverley Marie White as a director on 2024-12-23

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

02/12/242 December 2024 Notification of Nash Squared Limited as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Cessation of Harvey Nash Limited as a person with significant control on 2024-11-29

View Document

31/07/2431 July 2024 Appointment of Mr James Robert Hilton as a secretary 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

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

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

23/07/2423 July 2024

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

02/07/242 July 2024 Appointment of Mr James Robert Hilton as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr John Michael O'brien as a director on 2024-07-01

View Document

22/05/2422 May 2024 Registration of charge 098348730015, created on 2024-05-02

View Document

14/05/2414 May 2024 Registration of charge 098348730014, created on 2024-04-26

View Document

14/05/2414 May 2024 Registration of charge 098348730013, created on 2024-04-26

View Document

10/05/2410 May 2024 Registration of charge 098348730012, created on 2024-04-26

View Document

09/05/249 May 2024 Registration of charge 098348730011, created on 2024-04-26

View Document

09/05/249 May 2024 Registration of charge 098348730010, created on 2024-04-26

View Document

15/02/2415 February 2024 Registration of charge 098348730008, created on 2024-02-09

View Document

15/02/2415 February 2024 Registration of charge 098348730009, created on 2024-02-09

View Document

17/01/2417 January 2024 Registration of charge 098348730007, created on 2024-01-08

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

14/04/2314 April 2023 Registration of charge 098348730006, created on 2023-04-05

View Document

16/01/2316 January 2023 Registration of charge 098348730005, created on 2023-01-10

View Document

02/12/222 December 2022 Appointment of Beverley Marie White as a director on 2022-12-01

View Document

10/11/2210 November 2022 Change of details for Harvey Nash Limited as a person with significant control on 2022-01-04

View Document

09/09/229 September 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

09/09/229 September 2022

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

26/10/2126 October 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

26/10/2126 October 2021

View Document

26/10/2126 October 2021

View Document

26/10/2126 October 2021

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT ELLIS

View Document

19/12/1919 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/19

View Document

19/12/1919 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/19

View Document

19/12/1919 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/19

View Document

19/12/1919 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER STUART TILLEY

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MR CHRISTOPHER STUART TILLEY

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GARRATT

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK GARRATT

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WASSALL

View Document

15/11/1915 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/19

View Document

15/11/1915 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2018

View Document

24/06/1924 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2017

View Document

27/04/1927 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / HARVEY NASH PLC / 02/01/2019

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098348730003

View Document

21/11/1821 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/18

View Document

05/11/185 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18

View Document

05/11/185 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18

View Document

05/11/185 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098348730001

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098348730002

View Document

03/07/183 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 100.00

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY NASH PLC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM, HERON TOWER 110 BISHOPSGATE, LONDON, EC2N 4AY, UNITED KINGDOM

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR SIMON MARK WASSALL

View Document

30/03/1630 March 2016 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ALBERT GEORGE HECTOR ELLIS

View Document

14/03/1614 March 2016 ALTER ARTICLES 25/02/2016

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098348730001

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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