Advanced company searchLink opens in new window

NYRA TRADING LIMITED

Company number 05959930

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)
14 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
25 Jun 2023 AA Micro company accounts made up to 29 October 2022
17 Mar 2023 AD01 Registered office address changed from 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to 19 Lilleburne Drive Lilleburne Drive Nuneaton CV10 9SE on 17 March 2023
01 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
06 Oct 2022 AA Micro company accounts made up to 31 October 2021
08 Jul 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 October 2020
27 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
20 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
13 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Feb 2019 PSC01 Notification of Wanle Guy Francis Bohoui as a person with significant control on 9 February 2019
10 Feb 2019 TM01 Termination of appointment of Yeble Ruth Bohoui as a director on 9 February 2019
10 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
10 Feb 2019 PSC07 Cessation of Wanle Guy Francis Bohoui as a person with significant control on 9 February 2019
21 Aug 2018 AP01 Appointment of Ms Yeble Ruth Bohoui as a director on 20 August 2018
19 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
04 Feb 2018 AD01 Registered office address changed from Citibase, 101 Lockhurst Lane Coventry CV6 5SF to 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 4 February 2018
03 Feb 2018 TM02 Termination of appointment of Yeble Ruth Angelique N'guessan as a secretary on 1 February 2018
27 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates