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)
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Dec 2016 AP03 Appointment of Miss Yeble Ruth Angelique N'guessan as a secretary on 20 December 2016
19 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
23 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jan 2015 AD01 Registered office address changed from 29 Juliet Grove Wolverhampton WV10 9LJ to Citibase, 101 Lockhurst Lane Coventry CV6 5SF on 29 January 2015
22 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from 38 Budbrooke Close Coventry CV2 1TL to 29 Juliet Grove Wolverhampton WV10 9LJ on 22 October 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jan 2013 AD01 Registered office address changed from 19 Lilleburne Drive Nuneaton CV10 9SE on 10 January 2013
24 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from 7 Henry Addlington Close Beckton London E6 6NB on 14 August 2012
31 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
12 Oct 2011 CH01 Director's details changed for Wanle Guy Francis Bohoui on 29 August 2010
06 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
11 Apr 2011 CERTNM Company name changed nyra technologies LTD\certificate issued on 11/04/11
  • CONNOT ‐
01 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-26
16 Mar 2011 CONNOT Change of name notice
02 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-18
24 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
06 Aug 2010 AA Total exemption full accounts made up to 31 October 2009