- Company Overview for NASH CHESTERTON LIMITED (13072487)
- Filing history for NASH CHESTERTON LIMITED (13072487)
- People for NASH CHESTERTON LIMITED (13072487)
- More for NASH CHESTERTON LIMITED (13072487)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Apr 2024 | AD01 | Registered office address changed from Picadilly Business Cewntre Aldow Enterprise Park Manchester M12 6AE England to Picadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 23 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
13 Mar 2024 | PSC01 | Notification of Raya Said Dhiab as a person with significant control on 9 December 2020 | |
13 Mar 2024 | AP01 | Appointment of Mrs Raya Said Dhiab as a director on 9 December 2020 | |
13 Mar 2024 | PSC07 | Cessation of Michal Zajac as a person with significant control on 9 December 2020 | |
13 Mar 2024 | TM01 | Termination of appointment of Michal Zajac as a director on 9 December 2020 | |
01 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
02 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
02 Nov 2021 | PSC01 | Notification of Michal Zajac as a person with significant control on 9 December 2020 | |
02 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Picadilly Business Cewntre Aldow Enterprise Park Manchester M12 6AE on 2 November 2021 | |
02 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Michal Zajac as a director on 9 December 2020 | |
27 Oct 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 27 October 2021 | |
09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|