- Company Overview for NASHBEAT INVESTMENTS LIMITED (07720543)
- Filing history for NASHBEAT INVESTMENTS LIMITED (07720543)
- People for NASHBEAT INVESTMENTS LIMITED (07720543)
- More for NASHBEAT INVESTMENTS LIMITED (07720543)
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) |
---|---|---|---|
04 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
14 Apr 2024 | AA | Accounts for a dormant company made up to 26 July 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
14 Apr 2023 | AA | Accounts for a dormant company made up to 26 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 26 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 26 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
11 Apr 2020 | AA | Accounts for a dormant company made up to 26 July 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 26 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 26 July 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 26 July 2016 | |
05 Feb 2017 | AD01 | Registered office address changed from Cb1 Business Centre 20 Station Road Cambridge CB1 2JD to 31 Retreat Estate Retreat Estate Downham Market Norfolk PE38 9QQ on 5 February 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 26 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
11 Feb 2015 | AD01 | Registered office address changed from 2 Garden View 113 Norfolk Street Wisbech Cambridge PE13 2LD to Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on 11 February 2015 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 26 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
16 Mar 2014 | TM01 | Termination of appointment of Tapiwa Wamambo as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 26 July 2013 |