NIYO LABS LTD.

Ug05 Zellig Building Ug05 Zellig Building, Birmingham, B9 4AT, England
StatusACTIVE
Company No.11371368
CategoryPrivate Limited Company
Incorporated18 May 2018
Age5 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

NIYO LABS LTD. is an active private limited company with number 11371368. It was incorporated 5 years, 11 months, 30 days ago, on 18 May 2018. The company address is Ug05 Zellig Building Ug05 Zellig Building, Birmingham, B9 4AT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Address

Type: AD01

Old address: Unit 308 Zellig Building Gibb Street Birmingham B9 4AT England

Change date: 2024-03-29

New address: Ug05 Zellig Building Gibb Street Birmingham B9 4AT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed niyo group LTD.\certificate issued on 04/10/23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Sep 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed niyo enterprise LTD\certificate issued on 11/07/22

Documents

View document PDF

Resolution

Date: 04 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Olaoluwa Olatoun Dada

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: 1 Cutlass Court 26 Granville Street Birmingham B1 2LJ England

Change date: 2021-04-14

New address: Unit 308 Zellig Building Gibb Street Birmingham B9 4AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: 1 Cutlass Court 26 Granville Street Birmingham B1 2LJ

Change date: 2021-03-09

Old address: Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2020

Action Date: 18 May 2018

Category: Capital

Type: SH01

Date: 2018-05-18

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Oyinkansola Mary Adebayo

Change date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Oyinkansola Mary Adebayo

Change date: 2020-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olaoluwa Olatoun Dada

Appointment date: 2020-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 169 Ermington Crescent Ermington Crescent Birmingham B36 8AS England

Change date: 2020-03-06

New address: Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: 27-31 Carlton Road Nottingham NG3 2DG England

New address: 169 Ermington Crescent Ermington Crescent Birmingham B36 8AS

Change date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaoluwa Olatoun Dada

Termination date: 2018-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: 27-31 Carlton Road Nottingham NG3 2DG

Old address: 169 Ermington Crescent Birmingham B36 8AS United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EJW HAIR DESIGNER & MAKE-UP ARTIST LTD

10 HEBBECASTLE DOWN,BRACKNELL,RG42 2QD

Number:11411042
Status:ACTIVE
Category:Private Limited Company

INSIDE JOB PRODUCTIONS LTD

22 LAVENDER HOUSE,LONDON,E1 0HS

Number:03810633
Status:ACTIVE
Category:Private Limited Company

MY HAIR DOCTOR PRODUCTS LTD

44 HARDINGE ROAD,LONDON,NW10 3PJ

Number:11414730
Status:ACTIVE
Category:Private Limited Company

O'CALLAGHAN FINANCE LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09235840
Status:ACTIVE
Category:Private Limited Company

PLAEOLOGY LIMITED

202 REGENT STUDIOS,LONDON,N7 7PH

Number:09307962
Status:ACTIVE
Category:Private Limited Company

SKINNER & POWELL LTD

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:11665992
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