NYLAH'S ENTERPRISES LIMITED

120 Vyse Street Jq Modern, 120 Vyse Street 120 Vyse Street Jq Modern, 120 Vyse Street, Birmingham, B18 6NF, England
StatusACTIVE
Company No.07761868
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

NYLAH'S ENTERPRISES LIMITED is an active private limited company with number 07761868. It was incorporated 12 years, 8 months, 12 days ago, on 05 September 2011. The company address is 120 Vyse Street Jq Modern, 120 Vyse Street 120 Vyse Street Jq Modern, 120 Vyse Street, Birmingham, B18 6NF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-05

Old address: X+Y Foundry 6 Brindley Place Birmingham B1 2JB England

New address: 120 Vyse Street Jq Modern, 120 Vyse Street Hockley Birmingham B18 6NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: Harbury Club Cottage Crown Street Harbury Leamington Spa CV33 9HE England

Change date: 2023-11-16

New address: X+Y Foundry 6 Brindley Place Birmingham B1 2JB

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Oct 2023

Action Date: 11 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-11

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-12

Psc name: Miss Kam Davis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Holt

Appointment date: 2023-10-12

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2023

Action Date: 12 Oct 2023

Category: Capital

Type: SH01

Capital : 262,350.965876 GBP

Date: 2023-10-12

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2023

Action Date: 11 Oct 2023

Category: Capital

Type: SH01

Capital : 216,469.9 GBP

Date: 2023-10-11

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cherish earth LTD\certificate issued on 18/07/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Old address: Debdale Farm Marton Road Long Itchington Southam CV47 9PY England

New address: Harbury Club Cottage Crown Street Harbury Leamington Spa CV33 9HE

Change date: 2022-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077618680001

Charge creation date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077618680002

Charge creation date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2022

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Capital : 19,900 GBP

Date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Debdale Farm Marton Road Long Itchington Southam CV47 9PY

Change date: 2021-11-23

Old address: Suite 2a Blackthornehouse Mary Ann Street Birmingham B3 1RL England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Old address: 24-26 Regents Place, Regent Place Birmingham B1 3NJ England

Change date: 2021-06-30

New address: Suite 2a Blackthornehouse Mary Ann Street Birmingham B3 1RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-03

New address: 24-26 Regents Place, Regent Place Birmingham B1 3NJ

Old address: 11 the Big Peg Warstone Lane Birmingham West Midlands B18 6NA England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: 11 the Big Peg Warstone Lane Birmingham West Midlands B18 6NA

Old address: 2 Vicarage Road Hockley Birmingham B18 5NG

Change date: 2016-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: 19 York Crescent West Bromwich West Midlands B70 0JT

New address: 2 Vicarage Road Hockley Birmingham B18 5NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTODIAL SERVICES LIMITED

TOLL BAR COTTAGE GRANGE ROAD,DEWSBURY,WF12 7HS

Number:07646120
Status:ACTIVE
Category:Private Limited Company

EMBASSY GAS SERVICES LTD

457 OLDHAM ROAD,FAILSWORTH,M35 0AA

Number:11003194
Status:ACTIVE
Category:Private Limited Company

ENVIRO ESTATES LIMITED

DOWNS COURT,ALTRINCHAM,WA14 2QD

Number:09739371
Status:ACTIVE
Category:Private Limited Company

FACE WY LIMITED

15 OAKLANDS,BRADFORD,BD10 8RG

Number:08259656
Status:ACTIVE
Category:Private Limited Company

LETSGETFISHING LTD

5 BLAIR COURT, CLYDEBANK NORTH AVENUE,CLYDEBANK,G81 2LA

Number:SC580963
Status:ACTIVE
Category:Private Limited Company

SDB EXPRESS LTD

UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:10733570
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