NAYOGA LIMITED

36 Roxeth Green Avenue, Harrow, HA2 8AF, Middlesex, United Kingdom
StatusACTIVE
Company No.06499844
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

NAYOGA LIMITED is an active private limited company with number 06499844. It was incorporated 16 years, 3 months, 14 days ago, on 11 February 2008. The company address is 36 Roxeth Green Avenue, Harrow, HA2 8AF, Middlesex, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 27 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Old address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom

Change date: 2020-04-21

New address: 36 Roxeth Green Avenue Harrow Middlesex HA2 8AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom

Change date: 2020-04-16

New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Mukasa

Change date: 2018-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

New address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP

Change date: 2018-07-03

Old address: C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Miss Dorothy Netese Samallie Mukasa

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH

Old address: The Counting House 247 Imperial Drive Raynors Lane Harrow Middx HA2 7HE

Change date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from 36 roxeth green avenue harrow middlesex HA2 8AF

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE PROPERTY LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:11419787
Status:ACTIVE
Category:Private Limited Company

BOX STEAM BREWERY LIMITED

ATELIER B1 THE OLD BREWERY,BRISTOL,BS20 0DH

Number:07550058
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

DEVONSHIRE HOUSE CAMBRIDGE LLP

2 QUEEN EDITHS WAY,CAMBRIDGE,CB1 7PN

Number:OC329395
Status:ACTIVE
Category:Limited Liability Partnership

FIRSTCOVER LIMITED

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:10703520
Status:ACTIVE
Category:Private Limited Company

GOOD JOB HOME IMPROVEMENTS LTD

21 WAGNER CLOSE,BASINGSTOKE,RG22 4JD

Number:09910797
Status:ACTIVE
Category:Private Limited Company

MAS LABOUR & TRAINING LIMITED

STANTON HOUSE OLD MELTON ROAD,NOTTINGHAM,NG12 5QL

Number:11720623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source