NAYMS LIMITED
Status | ACTIVE |
Company No. | 11882935 |
Category | Private Limited Company |
Incorporated | 14 Mar 2019 |
Age | 5 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
NAYMS LIMITED is an active private limited company with number 11882935. It was incorporated 5 years, 2 months, 20 days ago, on 14 March 2019. The company address is Arquen House Arquen House, St. Albans, AL3 4PQ, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theodore Georgas
Appointment date: 2024-02-27
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Wall
Termination date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Appoint person director company with name date
Date: 17 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-04
Officer name: Ms Danielle Wall
Documents
Termination director company with name termination date
Date: 17 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theodore Georgas
Termination date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 13 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Arthur John Roberts
Change date: 2021-03-13
Documents
Change person director company with change date
Date: 22 Apr 2021
Action Date: 13 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Arthur John Roberts
Change date: 2021-03-13
Documents
Change to a person with significant control
Date: 22 Apr 2021
Action Date: 13 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-13
Psc name: Mr Daniel Arthur John Roberts
Documents
Second filing capital allotment shares
Date: 12 Apr 2021
Action Date: 23 Mar 2021
Category: Capital
Type: RP04SH01
Capital : 180.305 GBP
Date: 2021-03-23
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Feb 2021
Action Date: 20 Jan 2021
Category: Capital
Type: SH01
Capital : 173.666 GBP
Date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-19
Old address: 8 Greencoat Place London SW1P 1PL United Kingdom
New address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ
Documents
Capital allotment shares
Date: 18 Dec 2019
Action Date: 28 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-28
Capital : 134.079 GBP
Documents
Capital allotment shares
Date: 18 Dec 2019
Action Date: 12 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-12
Capital : 119.2 GBP
Documents
Resolution
Date: 23 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Capital
Type: SH19
Capital : 89.20 GBP
Date: 2019-07-09
Documents
Legacy
Date: 09 Jul 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/06/19
Documents
Resolution
Date: 09 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11756192 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNDON HOUSE,NEWQUAY,TR7 1AD
Number: | 07160001 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 08193495 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STANNARD WELL LANE,WAKEFIELD,WF4 6BL
Number: | 11335787 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 ASKEW ROAD,LONDON,W12 9AU
Number: | 08819084 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY WHARF MANAGEMENT COMPANY LIMITED
THE GATE HOUSE PRIORY WHARF,BIRKENHEAD WIRRAL,CH41 5EG
Number: | 02512319 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |