NESTED CAPITAL LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

24/11/2124 November 2021 Application to strike the company off the register

View Document

08/11/218 November 2021 Satisfaction of charge 089581490001 in full

View Document

21/07/2121 July 2021 Director's details changed for Mr Christopher James Thomas on 2021-07-16

View Document

20/07/2120 July 2021 Director's details changed for Mr Daniel Gavin Burton on 2021-07-16

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

31/03/2031 March 2020 CESSATION OF CHRISTOPHER JAMES THOMAS AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 CESSATION OF DAVID MALCOLM IRVINE AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF DANIEL GAVIN BURTON AS A PSC

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089581490007

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 25/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 25/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / DGB CAPITAL LTD / 25/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / THOMAS CAPITAL LTD / 25/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MALCOLM IRVINE / 25/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM C/O FLB ACCOUNTANTS LLP 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DGB CAPITAL LTD

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CAPITAL LTD

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERRINGBONE LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM IRVINE / 27/06/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089581490006

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089581490005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089581490004

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089581490003

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089581490001

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089581490002

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information