PHILIP NASH DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / CAROLYN VALDA MARY NASH / 13/11/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / PHILIP JOHN PENNA NASH / 13/11/2017

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN VALDA MARY NASH / 13/11/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PENNA NASH / 13/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 7 BRAUNSTON HOUSE TALLOW ROAD BRENTFORD TW8 8ET

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM SUITE 40 THE MARKET BUILDING 191-195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB ENGLAND

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1121 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SUITE 65 THE MARKET BUILDING HIGH STREET BRENTFORD MIDDLESEX TW8 8LB

View Document

25/10/1025 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN PENNA NASH / 01/10/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM SUITE 67 THE MARKET BUILDING HIGH STREET BRENTFORD MIDDLESEX TW8 8LB

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

07/11/037 November 2003 S80A AUTH TO ALLOT SEC 01/10/03

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 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