- Company Overview for NYLAH'S ENTERPRISES LIMITED (07761868)
- Filing history for NYLAH'S ENTERPRISES LIMITED (07761868)
- People for NYLAH'S ENTERPRISES LIMITED (07761868)
- Charges for NYLAH'S ENTERPRISES LIMITED (07761868)
- More for NYLAH'S ENTERPRISES LIMITED (07761868)
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
|
|
25 Oct 2023 | SH02 | Sub-division of shares on 11 October 2023 | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 11 October 2023
|
|
18 Jul 2023 | CERTNM |
Company name changed cherish earth LTD\certificate issued on 18/07/23
|
|
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
|
|
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 |