(AP01) New director was appointed on 1st December 2023
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 6th October 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(31 pages)
|
(AD01) Address change date: 10th February 2022. New Address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. Previous address: Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 15th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 21st December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 17th December 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 23rd August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th April 2018: 175707633.46 USD
filed on: 18th, July 2019
| capital
|
Free Download
(8 pages)
|
(TM01) 28th June 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 31st May 2019 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th March 2019
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 14th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 12th November 2018 - the day director's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2018
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 21st May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 21st May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2018
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 21st May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 21st May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th April 2018: 175707633.46 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) 15th February 2018 - the day director's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 7th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 7th July 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) 31st December 2016 - the day director's appointment was terminated
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 31st December 2016 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(16 pages)
|
(TM01) 17th August 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 18th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 3rd February 2015: 52856827.46 USD
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On 24th February 2014 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th January 2015: 52782864.71 USD
filed on: 9th, February 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 6th January 2015
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 6th January 2015 - the day secretary's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) 6th January 2015 - the day director's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th September 2014
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th July 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 7th August 2014: 5271732.97 USD
capital
|
|
(SH01) Statement of Capital on 27th April 2014: 5271329.71 USD
filed on: 30th, May 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nair & co bidco LIMITEDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 6th May 2014
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 12th, May 2014
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 12th November 2013 - the day director's appointment was terminated
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2014 to 31st October 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
(TM02) 3rd September 2013 - the day secretary's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed nations bidco LIMITEDcertificate issued on 30/08/13
filed on: 30th, August 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 30th August 2013
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st August 2013: 850000.00 USD
filed on: 7th, August 2013
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 31st July 2013
filed on: 6th, August 2013
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, July 2013
| incorporation
|
|