Advanced company searchLink opens in new window

NH2 LIMITED

Company number 10292771

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)
03 May 2019 PSC07 Cessation of Titus Johannes Weinheimer as a person with significant control on 30 September 2016
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 20,018,147.2
30 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2017
  • GBP 19,611,897.2
30 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2017
  • GBP 19,598,620.00
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 June 2018
  • GBP 20,168,650
26 Jul 2018 CH01 Director's details changed for Mr Bruce Barnet on 13 July 2017
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 20,205,647.2
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018.
02 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
01 Aug 2017 AP01 Appointment of Mr Bruce Barnet as a director on 13 July 2017
01 Aug 2017 AP01 Appointment of Mr Titus Johannes Weinheimer as a director on 13 July 2017
31 Jul 2017 AP01 Appointment of Mr Hemang Jadavji Shah as a director on 13 July 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 19,599,397.2
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018.
05 Apr 2017 TM01 Termination of appointment of Titus Johannes Weinheimer as a director on 5 April 2017
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 November 2016
  • GBP 18,951,432.7
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 0.1
25 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2016 SH02 Consolidation of shares on 23 September 2016
18 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2016 AP01 Appointment of Mr Justin Hall-Tipping as a director on 28 September 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 0.1