Advanced company searchLink opens in new window

NADAT AND CO LIMITED

Company number 11348955

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 SH08 Change of share class name or designation
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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