Advanced company searchLink opens in new window

NEARST LTD

Company number 09524010

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)
09 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
14 Apr 2022 AD01 Registered office address changed from 51 Hoxton Square London N1 6PB England to Rivington House 82 Great Eastern Street London EC2A 3JF on 14 April 2022
14 Apr 2022 CS01 02/04/22 Statement of Capital gbp 5.847794
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
13 Apr 2022 TM01 Termination of appointment of Costas Kalisperas as a director on 25 January 2022
17 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2021
  • GBP 5.712494
03 Dec 2021 CH01 Director's details changed for Mr Julian Wyndham Barnett on 3 December 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 5.616464
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2021 and again on the 21/10/2022
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2021 AA Micro company accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 5.615494
04 Jan 2021 SH02 Sub-division of shares on 20 October 2020
17 Dec 2020 AP01 Appointment of Mr Costas Kalisperas as a director on 17 November 2020
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of issued shares 26/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 4.6811
15 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2020 MA Memorandum and Articles of Association
28 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 AD01 Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 51 Hoxton Square London N1 6PB on 24 April 2020
24 Apr 2020 SH08 Change of share class name or designation
20 Apr 2020 AA Micro company accounts made up to 29 February 2020
17 Apr 2020 PSC08 Notification of a person with significant control statement
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates