Advanced company searchLink opens in new window

NAC INDUSTRIAL MANUFACTURING LTD

Company number 10803227

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)
22 Mar 2019 TM01 Termination of appointment of Annie Thompson as a director on 21 March 2019
22 Feb 2019 TM01 Termination of appointment of Alex Dowdeswell as a director on 15 February 2019
03 Nov 2018 AD01 Registered office address changed from 16 Chequer Street St. Albans AL1 3YD England to 11 Bridgeturn Avenue Old Wolverton Milton Keynes MK12 5QL on 3 November 2018
03 Nov 2018 PSC02 Notification of Nac Industrial Ltd as a person with significant control on 1 January 2018
17 Oct 2018 PSC07 Cessation of Alex Dowdeswell as a person with significant control on 1 January 2018
25 Sep 2018 AP01 Appointment of Ms Annie Thompson as a director on 25 September 2018
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of Kenton Harding as a director on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Alex Dowdeswell as a director on 19 February 2018
19 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Chequer Street St. Albans AL1 3YD on 19 February 2018
19 Feb 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
19 Jun 2017 TM01 Termination of appointment of Alex Dowdeswell as a director on 19 June 2017
19 Jun 2017 AP01 Appointment of Mr Kenton Harding as a director on 19 June 2017
13 Jun 2017 AP02 Appointment of Nac Industrial Limited as a director on 13 June 2017
05 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-05
  • GBP 100