Advanced company searchLink opens in new window

MICHAEL NYMAN LIMITED

Company number 02663127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 TM01 Termination of appointment of Michael Lawrence Nyman as a director on 27 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
08 May 2023 AD01 Registered office address changed from Somerset House C/O Jwss Law Llp Somerset House, T126, Strand London WC2R 1LA England to 14 Rathbone Place C/O Atomic Arts London W1T 1HT on 8 May 2023
24 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
23 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
22 Jan 2020 AD01 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to Somerset House C/O Jwss Law Llp Somerset House, T126, Strand London WC2R 1LA on 22 January 2020
07 Nov 2019 AP01 Appointment of Mr Justin John Cornish as a director on 7 November 2019
12 Sep 2019 TM02 Termination of appointment of Chatel Registrars Limited as a secretary on 11 September 2019
18 Mar 2019 AD01 Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 March 2019
30 Jan 2019 AD01 Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 30 January 2019
27 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
27 Dec 2018 TM01 Termination of appointment of Nigel Barr as a director on 10 December 2018
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018
18 Jul 2018 AD01 Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 18 July 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 AP01 Appointment of Mr Nigel Barr as a director on 15 December 2017
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates