Advanced company searchLink opens in new window

NASSTAR TRADING LIMITED

Company number 03883933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2021 MR01 Registration of charge 038839330006, created on 24 June 2021
30 Apr 2021 AD01 Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole Dorset BH17 0RU on 30 April 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-09
16 Mar 2021 CONNOT Change of name notice
27 Jan 2021 AA Full accounts made up to 31 December 2019
06 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
17 Nov 2020 AD03 Register(s) moved to registered inspection location 2 Crofton Close Lincoln LN3 4NT
17 Nov 2020 AD02 Register inspection address has been changed to 2 Crofton Close Lincoln LN3 4NT
22 Jul 2020 AP01 Appointment of Mr Kevin John Budge as a director on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
24 Apr 2020 TM01 Termination of appointment of David Mccarthy as a director on 16 April 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 MA Memorandum and Articles of Association
14 Apr 2020 AD01 Registered office address changed from Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL England to Global House 2 Crofton Close Lincoln LN3 4NT on 14 April 2020
06 Apr 2020 MR01 Registration of charge 038839330005, created on 3 April 2020
09 Mar 2020 AP01 Appointment of Mr Craig Mclauchlan as a director on 26 February 2020
09 Mar 2020 AP01 Appointment of Mr Wayne Winston Churchill as a director on 26 February 2020
09 Mar 2020 TM01 Termination of appointment of Niki Jane Redwood as a director on 26 February 2020
09 Mar 2020 TM02 Termination of appointment of Niki Jane Redwood as a secretary on 26 February 2020
09 Mar 2020 TM01 Termination of appointment of Nigel Redwood as a director on 29 February 2020
17 Feb 2020 TM01 Termination of appointment of Stephen Andrew Brown as a director on 15 February 2020
02 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
07 Nov 2019 MR01 Registration of charge 038839330004, created on 1 November 2019
04 Nov 2019 MR04 Satisfaction of charge 3 in full
24 Oct 2019 TM01 Termination of appointment of Peter Gilbert Daresbury as a director on 23 October 2019