Advanced company searchLink opens in new window

NANDO'S FINANCE LIMITED

Company number 05415274

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)
12 Jun 2024 AP01 Appointment of Mr Mark Nicholas Standish as a director on 1 June 2024
12 Jun 2024 TM01 Termination of appointment of Colin Curtis Hill as a director on 1 June 2024
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
09 Dec 2023 AA Full accounts made up to 26 February 2023
17 Feb 2023 MR04 Satisfaction of charge 054152740004 in full
16 Feb 2023 MR01 Registration of charge 054152740005, created on 16 February 2023
31 Jan 2023 AP01 Appointment of Mr Michael John Gardner as a director on 27 January 2023
21 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2022 AA Full accounts made up to 27 February 2022
13 May 2022 TM01 Termination of appointment of James Dominic Fowler as a director on 30 April 2022
13 May 2022 AP01 Appointment of David Michael Sefton as a director on 30 April 2022
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
25 Nov 2021 AA Full accounts made up to 28 February 2021
08 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
02 Dec 2020 AA Full accounts made up to 23 February 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
26 Nov 2019 AA Full accounts made up to 24 February 2019
09 Aug 2019 TM01 Termination of appointment of Robert Stephen Papps as a director on 6 August 2019
09 Aug 2019 AP01 Appointment of Mr Colin Curtis Hill as a director on 6 August 2019
01 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Dec 2018 AA Full accounts made up to 25 February 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Apr 2018 AD02 Register inspection address has been changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to St Mary's House 42 Vicarage Crescent London SW11 3LD
05 Apr 2018 AD04 Register(s) moved to registered office address St Mary's House 42 Vicarage Crescent London SW11 3LD
30 Nov 2017 AA Full accounts made up to 26 February 2017