Advanced company searchLink opens in new window

UK NYCO LTD

Company number 12075064

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-28
  • GBP 100