NYA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10506943 |
Category | Private Limited Company |
Incorporated | 01 Dec 2016 |
Age | 7 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NYA HOLDINGS LIMITED is an active private limited company with number 10506943. It was incorporated 7 years, 6 months, 3 days ago, on 01 December 2016. The company address is Two Two, London, SE1 9RA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type full
Date: 05 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type small
Date: 21 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type small
Date: 10 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type small
Date: 05 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-13
Old address: 40 Lime Street 5th Floor London EC3M 7AW England
New address: Two London Bridge London SE1 9RA
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-17
Psc name: Gardaworld Consulting (Uk) Limited
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-17
Psc name: Alexander Charles Kemp
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Prince
Appointment date: 2018-07-17
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Pierre-Hubert Seguin
Documents
Change account reference date company current extended
Date: 31 Jul 2018
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Oliver Westmacott
Documents
Appoint person secretary company with name date
Date: 31 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-17
Officer name: Pierre-Hubert Seguin
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Charles Kemp
Termination date: 2018-07-17
Documents
Capital allotment shares
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Capital : 2,632 GBP
Date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
New address: 40 Lime Street 5th Floor London EC3M 7AW
Change date: 2017-08-23
Old address: 26 Market Place London W1W 8AN United Kingdom
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Feb 2017
Action Date: 02 Feb 2017
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2017-02-02
Documents
Some Companies
8 BLAIRMORE DRIVE,BOLTON,BL3 4UE
Number: | 07018500 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATKIN SHOPFITTING DESIGN LIMITED
25 WESTBOROUGH LANE,NEWARK,NG23 5HD
Number: | 08334384 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LITTLE TURNSTILE,LONDON,WC1V 7DX
Number: | 11373796 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 PRIORY ROAD,BIRMINGHAM,B28 0SX
Number: | 06378892 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 MANCHESTER ROAD,MANCHESTER,M29 8DL
Number: | 11175177 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR, GROVE HOUSE 774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR
Number: | 10073732 |
Status: | ACTIVE |
Category: | Private Limited Company |