Advanced company searchLink opens in new window

NASH-TEC LIMITED

Company number 05172203

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)
30 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
06 Jul 2015 AD01 Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015
03 Jul 2015 AD01 Registered office address changed from 93-95 1st Floor Borough High Street London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on 3 July 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
13 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2010 AD01 Registered office address changed from Epps Building Bridge Road Ashford Kent TN23 1BB United Kingdom on 4 October 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
02 Jan 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009
11 Sep 2009 363a Return made up to 23/07/09; full list of members
11 Sep 2009 288a Director appointed mr daniel rene le gal
11 Sep 2009 288b Appointment terminated director nash technology usa llc
08 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Jun 2009 287 Registered office changed on 30/06/2009 from 414 bearwood road smethwick west midlands B66 4EU united kingdom
04 Nov 2008 363a Return made up to 23/07/08; full list of members
04 Nov 2008 287 Registered office changed on 04/11/2008 from 413 bearwood road smethwick west midlands B66 4DH
04 Nov 2008 288b Appointment terminated secretary eikos international LTD
05 Sep 2008 287 Registered office changed on 05/09/2008 from epps building, bridge road ashford kent TN23 1BB
27 May 2008 AA Total exemption small company accounts made up to 31 July 2007