- Company Overview for NASON DAVIS HOLDINGS LIMITED (09382572)
- Filing history for NASON DAVIS HOLDINGS LIMITED (09382572)
- People for NASON DAVIS HOLDINGS LIMITED (09382572)
- Charges for NASON DAVIS HOLDINGS LIMITED (09382572)
- More for NASON DAVIS HOLDINGS LIMITED (09382572)
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 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
29 Feb 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
25 Feb 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
24 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | SH08 | Change of share class name or designation | |
26 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
26 Jan 2022 | CH01 | Director's details changed for David Ralph Morton Balch on 18 June 2021 | |
26 Jan 2022 | CH01 | Director's details changed for Indrek Tani on 18 June 2021 | |
26 Jan 2022 | CH01 | Director's details changed for Rainar Laagus on 18 June 2021 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Christopher Francis James on 18 June 2021 | |
22 Dec 2021 | AA | Group of companies' accounts made up to 31 August 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Old Crown House High Street Little Abington Cambridgeshire CB21 6BG to The Officers' Mess Royston Road Duxford Cambridge CB22 4QH on 18 June 2021 | |
04 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 19 April 2021
|
|
28 May 2021 | SH19 |
Statement of capital on 28 May 2021
|
|
05 May 2021 | SH20 | Statement by Directors | |
05 May 2021 | CAP-SS | Solvency Statement dated 19/04/21 | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
16 Mar 2021 | CH01 | Director's details changed for Rainar Laagus on 11 January 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Christopher Francis James on 11 January 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Indrek Tani on 11 January 2021 | |
16 Mar 2021 | TM02 | Termination of appointment of David Ralph Morton Balch as a secretary on 11 January 2021 | |
13 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2020
|