Advanced company searchLink opens in new window

NYTHVA LTD

Company number SC057726

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
30 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
13 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
28 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Sep 2016 CH01 Director's details changed for Mrs Maureen Grant Mckerrow on 16 June 2016
29 Sep 2016 CH01 Director's details changed for Mr Gordon Robertson Mckerrow on 16 June 2016
29 Sep 2016 CH03 Secretary's details changed for Mr Gordon Robertson Mckerrow on 16 June 2016
26 Sep 2016 AD01 Registered office address changed from 17 Victoria Road Dumfries DG2 7NU to 6 Ettrick Court Dalbeattie Road Dumfries DG2 7PD on 26 September 2016
03 May 2016 TM02 Termination of appointment of Messrs Primrose & Gordon as a secretary on 20 April 2016
03 May 2016 AP03 Appointment of Mr Gordon Robertson Mckerrow as a secretary on 20 April 2016
20 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,000
04 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015