- Company Overview for NASSTAR TRADING LIMITED (03883933)
- Filing history for NASSTAR TRADING LIMITED (03883933)
- People for NASSTAR TRADING LIMITED (03883933)
- Charges for NASSTAR TRADING LIMITED (03883933)
- Registers for NASSTAR TRADING LIMITED (03883933)
- More for NASSTAR TRADING LIMITED (03883933)
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) |
---|---|---|---|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of David Thomas Arthur Redwood as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr David Mccarthy as a director on 31 January 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of Angus John Mccaffery as a director on 11 November 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | AD01 | Registered office address changed from Datapoint House 400 Queensway Business Parkqueensway Queensway Telford Shropshire TF1 7UL to Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL on 31 August 2016 | |
28 Jul 2016 | CERTNM |
Company name changed e-know.net LIMITED\certificate issued on 28/07/16
|
|
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Ms Niki Jane Redwood on 25 November 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr Nigel Redwood on 25 November 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr David Thomas Arthur Redwood on 25 November 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Stephen Andrew Brown on 25 November 2014 | |
21 Nov 2014 | SH02 | Sub-division of shares on 21 October 2014 | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jan 2014 | AUD | Auditor's resignation | |
17 Jan 2014 | AP03 | Appointment of Miss Niki Jane Redwood as a secretary | |
17 Jan 2014 | AP01 | Appointment of Lord Peter Gilbert Daresbury as a director |