- Company Overview for NYLACAST HOLDINGS LIMITED (05994595)
- Filing history for NYLACAST HOLDINGS LIMITED (05994595)
- People for NYLACAST HOLDINGS LIMITED (05994595)
- Charges for NYLACAST HOLDINGS LIMITED (05994595)
- More for NYLACAST HOLDINGS LIMITED (05994595)
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) |
---|---|---|---|
20 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
20 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
21 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
06 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Dec 2020 | OC | S1096 Court Order to Rectify | |
12 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
09 Jan 2020 | ANNOTATION |
Rectified the form MR04 was removed from the public register on 04/12/2020 pursuant to order of court
|
|
19 Dec 2019 | AP01 | Appointment of Mr Adam Quincey Gilson as a director on 19 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of David Ross Mintrim as a director on 18 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
08 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
19 Feb 2019 | SH02 | Sub-division of shares on 10 January 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
06 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Sep 2018 | SH02 | Sub-division of shares on 9 July 2018 |