- Company Overview for NADAT AND CO LIMITED (11348955)
- Filing history for NADAT AND CO LIMITED (11348955)
- People for NADAT AND CO LIMITED (11348955)
- Charges for NADAT AND CO LIMITED (11348955)
- More for NADAT AND CO LIMITED (11348955)
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) |
---|---|---|---|
28 Jan 2025 | CH01 |
Director's details changed for Mr Jordan Michael Nadat on 28 January 2025
This document is being processed and will be available in 10 days.
|
|
28 Jan 2025 | AD01 | Registered office address changed from 36 Navigation Street 36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT England to Unit 1 Fairground Way Walsall West Midlands WS1 4NU on 28 January 2025 | |
02 May 2024 | MR01 | Registration of charge 113489550003, created on 30 April 2024 | |
26 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2024 | MA | Memorandum and Articles of Association | |
23 Apr 2024 | CH01 | Director's details changed for Mr Jordan Michael Nadat on 15 April 2024 | |
23 Apr 2024 | PSC04 | Change of details for Mr Jordan Michael Nadat as a person with significant control on 15 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
28 Feb 2024 | AA01 | Current accounting period extended from 31 May 2024 to 31 October 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2023 | SH08 | Change of share class name or designation | |
22 Apr 2023 | MA | Memorandum and Articles of Association | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
21 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2023 | SH08 | Change of share class name or designation | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2023 | MA | Memorandum and Articles of Association | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
11 Nov 2021 | AD01 | Registered office address changed from Jnhg 36 Navigation Street 36 Art Court Navigation Street Walsall West Midlands WS2 9LT England to 36 Navigation Street 36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT on 11 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 46 Sandwell Street Sandwell Street Walsall WS1 3EB England to Jnhg 36 Navigation Street 36 Art Court Navigation Street Walsall West Midlands WS2 9LT on 10 November 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates |