Advanced company searchLink opens in new window

NASON DAVIS HOLDINGS LIMITED

Company number 09382572

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)
22 Dec 2020 AA Group of companies' accounts made up to 31 August 2020
22 May 2020 SH03 Purchase of own shares.
10 Mar 2020 TM01 Termination of appointment of Stephen Andrew Nason as a director on 10 March 2020
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 560,980
05 Mar 2020 MR04 Satisfaction of charge 093825720001 in full
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
10 Jan 2020 AA Group of companies' accounts made up to 31 August 2019
28 May 2019 AA Group of companies' accounts made up to 31 August 2018
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
03 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2015
  • GBP 29,497.20
08 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
05 May 2017 AA Group of companies' accounts made up to 31 August 2016
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
06 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
25 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 29,497.2
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 29,497.20
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2018.
20 Feb 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 August 2015
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2015 MR01 Registration of charge 093825720001, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Feb 2015 AP01 Appointment of Mr Stephen Andrew Nason as a director on 30 January 2015
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 1