NIYO LTD

Suite 2a, Blackthorn House Suite 2a, Blackthorn House, Birmingham, B3 1RL, England
StatusACTIVE
Company No.07751179
CategoryPrivate Limited Company
Incorporated24 Aug 2011
Age12 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

NIYO LTD is an active private limited company with number 07751179. It was incorporated 12 years, 9 months, 20 days ago, on 24 August 2011. The company address is Suite 2a, Blackthorn House Suite 2a, Blackthorn House, Birmingham, B3 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 48 Westminster Place Birmingham B31 3PL

New address: Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Arthur Wamala

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chisomo Kachikondo

Change date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-02

Psc name: Mr Chisomo Kachikondo

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Arthur Wamala

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Wamala

Change date: 2012-09-03

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chisomo Kachikondo

Change date: 2012-09-03

Documents

View document PDF

Incorporation company

Date: 24 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEBUILDERS S.T.G. LIMITED

59B ROSS ROAD,LONDON,SE25 6SB

Number:04021479
Status:ACTIVE
Category:Private Limited Company

GHA TREES LTD

3 RED LION ROAD,WOKING,GU24 8RE

Number:11810706
Status:ACTIVE
Category:Private Limited Company

PPI-LABELS.CO.UK LIMITED

TORMOUNT HOUSE WEAVERING STREET,MAIDSTONE,ME14 5UN

Number:08009726
Status:ACTIVE
Category:Private Limited Company

SLOW FOOD UK TRUST

152 CITY ROAD,LONDON,EC1V 2NX

Number:06849325
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STAN-EFICIENT LTD

4 COLLEGE WAY,DAGENHAM,RM8 2FT

Number:10251249
Status:ACTIVE
Category:Private Limited Company

THT BRANDS LIMITED

UNIT 7,BIRMINGHAM,B29 6UB

Number:10961850
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