NATIONWIDE EUROPEAN ASSISTANCE LIMITED
Company number 10278235
- Company Overview for NATIONWIDE EUROPEAN ASSISTANCE LIMITED (10278235)
- Filing history for NATIONWIDE EUROPEAN ASSISTANCE LIMITED (10278235)
- People for NATIONWIDE EUROPEAN ASSISTANCE LIMITED (10278235)
- Charges for NATIONWIDE EUROPEAN ASSISTANCE LIMITED (10278235)
- More for NATIONWIDE EUROPEAN ASSISTANCE LIMITED (10278235)
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) |
---|---|---|---|
07 Nov 2024 | MR01 | Registration of charge 102782350001, created on 31 October 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from C/O Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU United Kingdom to Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU on 25 September 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
22 Mar 2024 | PSC05 | Change of details for Nationwide Assistance Group Limited as a person with significant control on 17 February 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from C/O Milsted Langdon Llp Savoy Hill House 5 Savoy Hill London WC2R 0BU England to C/O Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU on 22 March 2024 | |
29 Feb 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
19 Feb 2024 | PSC05 | Change of details for Nationwide Assistance Group Limited as a person with significant control on 16 February 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Mrs Lisa Joy Jennings on 16 February 2024 | |
17 Feb 2024 | AD01 | Registered office address changed from C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH United Kingdom to C/O Milsted Langdon Llp Savoy Hill House 5 Savoy Hill London WC2R 0BU on 17 February 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
06 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
06 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
06 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
06 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
20 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
14 Jul 2022 | CH01 | Director's details changed for Ms Lisa Kuchnir on 18 June 2022 | |
01 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW England to C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH on 27 November 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
09 Sep 2019 | PSC02 | Notification of Nationwide Assistance Group Limited as a person with significant control on 1 November 2018 | |
05 Sep 2019 | PSC07 | Cessation of Lisa Kuchnir as a person with significant control on 1 November 2018 |