- Company Overview for UK NYCO LTD (12075064)
- Filing history for UK NYCO LTD (12075064)
- People for UK NYCO LTD (12075064)
- More for UK NYCO LTD (12075064)
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) |
---|---|---|---|
15 Sep 2023 | CH01 | Director's details changed for Mr Ammar Hayder Saleh Al-Turfi on 2 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 1 Saint Andrew's Road Uxbridge London UB10 0PA United Kingdom to 19 Toley Avenue Wembley Middlesex HA9 9TD on 15 September 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
18 Jul 2023 | AP01 | Appointment of Mr Zaid Imad Abdullah as a director on 5 July 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Sep 2022 | PSC01 | Notification of Ammar Hayder Saleh Al-Turfi as a person with significant control on 21 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Ammar Hayder Saleh Al-Turfi on 21 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
21 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 September 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from 7 Parr Bridge Pastures Tyldesley Manchester M29 8SF United Kingdom to 1 Saint Andrew's Road Uxbridge London UB10 0PA on 21 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
14 Aug 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Apr 2021 | AD01 | Registered office address changed from 25 Bridgwaterview Manchester M29 8PR United Kingdom to 7 Parr Bridge Pastures Tyldesley Manchester M29 8SF on 12 April 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from 10 Park Place Manchester M4 4EY United Kingdom to 25 Bridgwaterview Manchester M29 8PR on 16 December 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 7 Larkspur Close Bolton Lancashire BL1 8UG England to 10 Park Place Manchester M4 4EY on 12 October 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
23 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
23 Jan 2020 | PSC07 | Cessation of Ammar Hayder Saleh Al-Turfi as a person with significant control on 10 December 2019 | |
28 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-28
|