Advanced company searchLink opens in new window

NATIONWIDE TELEPHONE ASSISTANCE LIMITED

Company number 04315226

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)
08 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed sale of shares approved as substantial property transaction 24/09/2024
30 Oct 2024 PSC02 Notification of Nta Group Holdings Limited as a person with significant control on 24 September 2024
30 Oct 2024 PSC07 Cessation of Paul Antony White as a person with significant control on 24 September 2024
30 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with updates
30 Oct 2024 SH01 Statement of capital following an allotment of shares on 24 September 2024
  • GBP 90
29 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
06 Jan 2023 MR04 Satisfaction of charge 043152260001 in full
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
12 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
14 Jun 2022 AP01 Appointment of Mr Paul Antony White as a director on 1 June 2022
16 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Jan 2021 TM01 Termination of appointment of Paul Antony White as a director on 31 December 2020
24 Dec 2020 AP01 Appointment of Miss Charlotte Naomi French as a director on 21 December 2020
23 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
08 Jul 2020 MR01 Registration of charge 043152260001, created on 1 July 2020
08 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
17 Jan 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capatlaise £30 andis herby capitalised 22/12/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association