Advanced company searchLink opens in new window

NEST APP LIMITED

Company number 08966299

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)
29 Nov 2019 COCOMP Order of court to wind up
30 Oct 2019 TM01 Termination of appointment of Charlotte-Anne Sophia Swerling as a director on 30 October 2019
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
25 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
30 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 May 2017 TM01 Termination of appointment of Dominic Anthony Charles Perks as a director on 18 May 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 CH01 Director's details changed for Mrs Charlotte-Anne Sophia Swerling on 28 March 2016
14 Apr 2016 CH01 Director's details changed for Mr David James Yalland on 28 March 2016
14 Apr 2016 CH01 Director's details changed for Mr. Dominic Anthony Charles Perks on 28 March 2016
14 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 133.333
11 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2015 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015
30 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
30 Nov 2015 AD01 Registered office address changed from 1 Queen Annes Gate Buildings Third Floor 21 Dartmouth Street London SW1H 9BP to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 30 November 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 133.333
27 May 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 133.33
26 May 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 120.000