Advanced company searchLink opens in new window

NYLAH'S ENTERPRISES LIMITED

Company number 07761868

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)
17 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
05 Mar 2024 AD01 Registered office address changed from X+Y Foundry 6 Brindley Place Birmingham B1 2JB England to 120 Vyse Street Jq Modern, 120 Vyse Street Hockley Birmingham B18 6NF on 5 March 2024
16 Nov 2023 AD01 Registered office address changed from Harbury Club Cottage Crown Street Harbury Leamington Spa CV33 9HE England to X+Y Foundry 6 Brindley Place Birmingham B1 2JB on 16 November 2023
25 Oct 2023 MA Memorandum and Articles of Association
25 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director be and hereby is empowered to be counted as participating in the decision making process for quorum and voting purposes 12/10/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2023 SH02 Sub-division of shares on 11 October 2023
25 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 11/10/2023
19 Oct 2023 PSC04 Change of details for Miss Kam Davis as a person with significant control on 12 October 2023
19 Oct 2023 AP01 Appointment of Mr Robert Holt as a director on 12 October 2023
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 262,350.965876
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 216,469.9
18 Jul 2023 CERTNM Company name changed cherish earth LTD\certificate issued on 18/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
17 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
10 Aug 2022 AD01 Registered office address changed from Debdale Farm Marton Road Long Itchington Southam CV47 9PY England to Harbury Club Cottage Crown Street Harbury Leamington Spa CV33 9HE on 10 August 2022
05 Jul 2022 MR01 Registration of charge 077618680001, created on 30 June 2022
05 Jul 2022 MR01 Registration of charge 077618680002, created on 30 June 2022
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 19,900
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Jan 2022 AA Micro company accounts made up to 30 September 2021
23 Nov 2021 AD01 Registered office address changed from Suite 2a Blackthornehouse Mary Ann Street Birmingham B3 1RL England to Debdale Farm Marton Road Long Itchington Southam CV47 9PY on 23 November 2021
27 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2021 AD01 Registered office address changed from 24-26 Regents Place, Regent Place Birmingham B1 3NJ England to Suite 2a Blackthornehouse Mary Ann Street Birmingham B3 1RL on 30 June 2021
03 Feb 2021 AD01 Registered office address changed from 11 the Big Peg Warstone Lane Birmingham West Midlands B18 6NA England to 24-26 Regents Place, Regent Place Birmingham B1 3NJ on 3 February 2021