NADINE AYSOY DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Director's details changed for Mrs Nadine Veronique Joelle Aysoy on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

29/09/2229 September 2022 Change of details for Mrs Nadine Veronique Joelle Aysoy as a person with significant control on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 1 KENSINGTON ROAD LONDON W8 5AU UNITED KINGDOM

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM SUITE 110-51, NIDDRY LODGE HOLLAND STREET LONDON W8 7JB ENGLAND

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 16/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 16/12/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

26/04/1926 April 2019 SUB DIVISION 26/02/2019

View Document

25/04/1925 April 2019 SUB-DIVISION 26/02/19

View Document

25/04/1925 April 2019 26/02/19 STATEMENT OF CAPITAL GBP 1.1765

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 06/04/2016

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 02/03/2018

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM SUITE 110-51 HOLLAND STREET LONDON W8 7JB ENGLAND

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 02/03/2018

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM FLAT 71, 1 KENSINGTON GARDENS VICTORIA ROAD LONDON W8 5RF UNITED KINGDOM

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM SUITE 110 51 HOLLAND STREET LONDON W8 7BJ ENGLAND

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM SUITE 110 51 HOLLAND STREET LONDON W8 7JB ENGLAND

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MRS NADINE VERONIQUE JOELLE AYSOY / 02/03/2018

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

06/10/156 October 2015 DIRECTOR APPOINTED NADINE VERONIQUE JOELLE AYSOY

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/09/1510 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company