NYCO LEAFLET DISTRIBUTION LTD

30 Torre Hill, Leeds, LS9 6JS
StatusACTIVE
Company No.09399916
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

NYCO LEAFLET DISTRIBUTION LTD is an active private limited company with number 09399916. It was incorporated 9 years, 4 months, 18 days ago, on 21 January 2015. The company address is 30 Torre Hill, Leeds, LS9 6JS.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Apr 2024

Action Date: 05 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-30

New date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Neculai Tudorache

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Old address: Nyco Leaflet Distribution Ltd Torre Hill Leeds LS9 6JS England

New address: 30 Torre Hill Leeds LS9 6JS

Change date: 2017-07-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: 30 Torre Hill Leeds LS9 6JS United Kingdom

New address: Nyco Leaflet Distribution Ltd Torre Hill Leeds LS9 6JS

Change date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neculai Tudorache

Appointment date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 A,B,C, WINDSOR ROAD LIMITED

1A, B & C WINDSOR ROAD,LONDON,N3 3SZ

Number:03016886
Status:ACTIVE
Category:Private Limited Company

ADVANCED HAIR TRANSPLANTS LLP

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC368226
Status:ACTIVE
Category:Limited Liability Partnership

B&H ELECTRICAL SERVICES LTD

B&H ELECTRICAL SERVICES LTD UNIT 22D NETHERDALE ROAD,WISHAW,ML2 0ER

Number:SC496389
Status:ACTIVE
Category:Private Limited Company

JULIA SMITH MOBILE CLINIC LTD.

20 LOOMPITS WAY,SAFFRON WALDEN,CB11 4BZ

Number:10292014
Status:ACTIVE
Category:Private Limited Company

PENZANCE VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02487624
Status:ACTIVE
Category:Private Limited Company

SMART ABOUT DATA LIMITED

19 MABBS CLOSE,WORCESTER,WR4 0SY

Number:08627000
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