Advanced company searchLink opens in new window

NIAYARA GLOBAL LIMITED

Company number 06291885

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)
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
18 Mar 2014 AD01 Registered office address changed from C/O Atkins & Partners 34 Brent House 214 Kenton Road Harrow Middlesex HA3 8BT on 18 March 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
25 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Akeet Mukesh Patel on 25 June 2010
11 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
03 Jul 2009 363a Return made up to 25/06/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
21 Jul 2008 88(2) Capitals not rolled up
18 Jul 2008 363a Return made up to 25/06/08; full list of members
13 Jul 2007 288b Secretary resigned
13 Jul 2007 288b Director resigned
10 Jul 2007 288a New secretary appointed
10 Jul 2007 287 Registered office changed on 10/07/07 from: 14/18 city road cardiff CF24 3DL