Advanced company searchLink opens in new window

NATIONWIDE EUROPEAN ASSISTANCE LIMITED

Company number 10278235

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)
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