NESTWARE HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

02/05/252 May 2025 Full accounts made up to 2023-12-31

View Document

01/05/251 May 2025 Termination of appointment of Zoe Rayner as a secretary on 2025-04-30

View Document

13/03/2513 March 2025 Change of details for Meditor Holdings Limited as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from Arrow Valley Claybrook Drive Redditch B98 0FY England to Unit 3, Arrow Valley Claybrook Drive Redditch B98 0FY on 2025-01-08

View Document

27/09/2427 September 2024 Full accounts made up to 2022-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Peter Royston Charles as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 2024-07-30

View Document

08/08/248 August 2024 Registered office address changed from Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England to Arrow Valley Claybrook Drive Redditch B98 0FY on 2024-08-08

View Document

27/06/2427 June 2024 Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-05-29

View Document

23/05/2423 May 2024 Termination of appointment of Anita Maria Jones as a secretary on 2024-05-21

View Document

25/03/2425 March 2024 Appointment of Mr Peter Royston Charles as a director on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Peter James Harvey as a director on 2024-03-20

View Document

11/08/2311 August 2023 Appointment of Mr Peter James Harvey as a director on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Parminder Singh Khaira as a director on 2023-08-11

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2021-12-31

View Document

13/06/2313 June 2023 Appointment of Mrs Anita Maria Jones as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Talal Dan Shakerchi as a director on 2023-06-07

View Document

12/06/2312 June 2023 Termination of appointment of Sai Hup Fong as a secretary on 2023-05-31

View Document

17/04/2317 April 2023 Appointment of Mr Parminder Singh Khaira as a director on 2023-04-06

View Document

15/03/2315 March 2023 Termination of appointment of Patrick Stirling-Howe as a director on 2023-03-14

View Document

08/11/218 November 2021 Registered office address changed from Purfleet by Pass Purfleet Essex RM19 1TT to Nestware House Purfleet Bypass Purfleet Essex RM19 1TT on 2021-11-08

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

20/06/2020 June 2020 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