Advanced company searchLink opens in new window

NASH JEWELLERY INNOVATION LTD

Company number 10533953

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)
10 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Aug 2024 AD01 Registered office address changed from Cobalt Quarter Maritime Walk Ocean Vilage Southampton SO14 3JY England to 41 Greek Street Stockport SK3 8AX on 28 August 2024
28 Aug 2024 LIQ02 Statement of affairs
28 Aug 2024 600 Appointment of a voluntary liquidator
28 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-19
04 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
13 Oct 2023 PSC04 Change of details for Mr Christopher Nash as a person with significant control on 30 September 2023
12 Oct 2023 PSC07 Cessation of James Nash as a person with significant control on 30 September 2023
12 Oct 2023 TM01 Termination of appointment of James Arthur Nash as a director on 30 September 2023
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 AD01 Registered office address changed from 17 London Road Southampton SO15 2AE England to Cobalt Quarter Maritime Walk Ocean Vilage Southampton SO14 3JY on 2 June 2023
23 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
20 Oct 2022 PSC04 Change of details for Mr Christopher Nash as a person with significant control on 19 October 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Jun 2020 PSC01 Notification of Christopher Nash as a person with significant control on 11 May 2020
01 Jun 2020 PSC01 Notification of James Nash as a person with significant control on 11 May 2020
01 Jun 2020 AP01 Appointment of Mr Christopher Nash as a director on 1 May 2020
10 Jan 2020 AD01 Registered office address changed from 17 London Road Southampton SO15 2AJ England to 17 London Road Southampton SO15 2AE on 10 January 2020
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
11 Nov 2019 AD01 Registered office address changed from 11 Chalice Court Hedge End Southampton Hants SO30 4TA United Kingdom to 17 London Road Southampton SO15 2AJ on 11 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018