NESTWARE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
02/05/252 May 2025 | Full accounts made up to 2023-12-31 |
01/05/251 May 2025 | Termination of appointment of Zoe Rayner as a secretary on 2025-04-30 |
13/03/2513 March 2025 | Change of details for Meditor Holdings Limited as a person with significant control on 2025-01-08 |
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 |
27/09/2427 September 2024 | Full accounts made up to 2022-12-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-06-19 with no updates |
14/08/2414 August 2024 | Termination of appointment of Peter Royston Charles as a director on 2024-08-12 |
13/08/2413 August 2024 | Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 2024-07-30 |
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 |
27/06/2427 June 2024 | Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-05-29 |
23/05/2423 May 2024 | Termination of appointment of Anita Maria Jones as a secretary on 2024-05-21 |
25/03/2425 March 2024 | Appointment of Mr Peter Royston Charles as a director on 2024-03-20 |
21/03/2421 March 2024 | Termination of appointment of Peter James Harvey as a director on 2024-03-20 |
11/08/2311 August 2023 | Appointment of Mr Peter James Harvey as a director on 2023-08-11 |
11/08/2311 August 2023 | Termination of appointment of Parminder Singh Khaira as a director on 2023-08-11 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
29/06/2329 June 2023 | Full accounts made up to 2021-12-31 |
13/06/2313 June 2023 | Appointment of Mrs Anita Maria Jones as a secretary on 2023-05-31 |
13/06/2313 June 2023 | Termination of appointment of Talal Dan Shakerchi as a director on 2023-06-07 |
12/06/2312 June 2023 | Termination of appointment of Sai Hup Fong as a secretary on 2023-05-31 |
17/04/2317 April 2023 | Appointment of Mr Parminder Singh Khaira as a director on 2023-04-06 |
15/03/2315 March 2023 | Termination of appointment of Patrick Stirling-Howe as a director on 2023-03-14 |
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 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Memorandum and Articles of Association |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with updates |
20/06/2020 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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