NAYLORBRIDGE SELECT LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Termination of appointment of Ryan Joseph Peter Hammond as a director on 2024-01-01

View Document

08/01/248 January 2024 Cessation of Ryan Joseph Peter Hammond as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Notification of Wayne David Wilder as a person with significant control on 2024-01-04

View Document

29/12/2329 December 2023 Appointment of Mr Wayne David Wilder as a director on 2023-12-04

View Document

29/12/2329 December 2023 Registered office address changed from 269 Eastfield Road Peterborough PE1 4BH England to 51 Rous Road Newmarket CB8 8DH on 2023-12-29

View Document

30/10/2330 October 2023 Cessation of Adam Zameer as a person with significant control on 2023-08-17

View Document

27/10/2327 October 2023 Appointment of Mr Ryan Joseph Peter Hammond as a director on 2023-08-10

View Document

27/10/2327 October 2023 Termination of appointment of Adam Zameer as a director on 2023-07-07

View Document

27/10/2327 October 2023 Registered office address changed from 16 Armscroft Crescent Gloucester GL2 0SU England to 269 Eastfield Road Peterborough PE1 4BH on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Ryan Joseph Peter Hammond as a person with significant control on 2023-08-17

View Document

15/09/2315 September 2023 Registered office address changed from 36 Robinswood Gardens Gloucester GL4 6TB England to 16 Armscroft Crescent Gloucester GL2 0SU on 2023-09-15

View Document

08/09/238 September 2023 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 36 Robinswood Gardens Gloucester GL4 6TB on 2023-09-08

View Document

03/09/233 September 2023 Registered office address changed from 36 Robinswood Gardens Gloucester GL4 6TB England to 51 Rous Road Newmarket CB8 8DH on 2023-09-03

View Document

29/08/2329 August 2023 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 36 Robinswood Gardens Gloucester GL4 6TB on 2023-08-29

View Document

29/08/2329 August 2023 Cessation of Wayne David Wilder as a person with significant control on 2023-08-01

View Document

17/07/2317 July 2023 Termination of appointment of Kanishk Reddy Anugu as a director on 2023-07-10

View Document

12/07/2312 July 2023 Director's details changed for Mr Adam Zameer on 2023-07-10

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Kanishk Reddy Anugu on 2023-07-10

View Document

11/07/2311 July 2023 Notification of Adam Zameer as a person with significant control on 2022-05-10

View Document

11/07/2311 July 2023 Cessation of Kanishk Reddy Anugu as a person with significant control on 2023-07-06

View Document

10/07/2310 July 2023 Appointment of Mr Adam Zameer as a director on 2022-09-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Kanishk Reddy Anugu on 2023-06-08

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/06/2323 June 2023 Notification of Kanishk Reddy Anugu as a person with significant control on 2023-04-12

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-27 with updates

View Document

23/06/2323 June 2023 Termination of appointment of Wayne David Wilder as a director on 2023-05-05

View Document

23/06/2323 June 2023 Registered office address changed from 10 Mill Street Luton LU1 2EF England to 51 Rous Road Newmarket CB8 8DH on 2023-06-23

View Document

22/06/2322 June 2023 Registered office address changed from 209 Upper Temple Walk Leicester LE4 0QJ England to 10 Mill Street Luton LU1 2EF on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mr Kanishk Reddy Anugu as a director on 2023-04-07

View Document

26/04/2326 April 2023 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 209 Upper Temple Walk Leicester LE4 0QJ on 2023-04-26

View Document

25/04/2325 April 2023 Registered office address changed from 65 Tallington Road Birmingham B33 0PL England to 209 Upper Temple Walk Leicester LE4 0QJ on 2023-04-25

View Document

25/04/2325 April 2023 Current accounting period extended from 2023-04-30 to 2023-06-26

View Document

25/04/2325 April 2023 Registered office address changed from 209 Upper Temple Walk Leicester LE4 0QJ England to 51 Rous Road Newmarket CB8 8DH on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 209 Upper Temple Walk Upper Temple Walk Leicester LE4 0QJ on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 209 Upper Temple Walk Upper Temple Walk Leicester LE4 0QJ England to 51 Rous Road Newmarket CB8 8DH on 2023-04-25

View Document

25/04/2325 April 2023 Register inspection address has been changed to 51 Rous Road Newmarket CB8 8DH

View Document

25/04/2325 April 2023 Register(s) moved to registered inspection location 51 Rous Road Newmarket CB8 8DH

View Document

25/04/2325 April 2023 Appointment of Mr Wayne David Wilder as a director on 2023-04-22

View Document

25/04/2325 April 2023 Director's details changed

View Document

25/04/2325 April 2023 Notification of Wayne David Wilder as a person with significant control on 2023-04-22

View Document

25/04/2325 April 2023 Termination of appointment of Raja Kaif as a director on 2023-04-13

View Document

20/04/2320 April 2023 Termination of appointment of Wayne David Wilder as a director on 2022-01-01

View Document

17/04/2317 April 2023 Registered office address changed from 209 Upper Temple Walk Leicester Leicestershire LE4 0QJ to 65 Tallington Road Birmingham B33 0PL on 2023-04-17

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022 Appointment of Mr Raja Kaif as a director on 2022-01-01

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022 Cessation of Wayne David Wilder as a person with significant control on 2022-01-01

View Document

24/02/2224 February 2022 Registered office address changed from 180 Horns Road Ilford Essex IG6 1BG to 186 Horns Road Ilford Essex IG6 1BG on 2022-02-24

View Document

16/02/2216 February 2022 Registered office address changed from 4 Chesham Road Wigginton Tring HP23 6HH England to 180 Horns Road Ilford Essex IG6 1BG on 2022-02-16

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 DIRECTOR APPOINTED MR WAYNE DAVID WILDER

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 79 AURELIA ROAD CROYDON CR0 3BF UNITED KINGDOM

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR HARJEET SINGH

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DAVID WILDER

View Document

28/02/1928 February 2019 CESSATION OF HARJEET SINGH AS A PSC

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

20/08/1820 August 2018 CESSATION OF VLADAS JANUSKEVICIUS AS A PSC

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR HARJEET SINGH

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

20/08/1820 August 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 4 CLOUDBERRY ROAD ROMFORD RM3 8ER ENGLAND

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR VLADAS JANUSKEVICIUS

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJEET SINGH

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR VLADAS JANUSKEVICIUS

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADAS JANUSKEVICIUS

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR FURSAN SAQIB

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 71 BELLVER TOOTHILL SWINDON SN5 8JY UNITED KINGDOM

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED FURSAN SAQIB

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 4 MARKET PLACE FOLKINGHAM SLEAFORD NG34 0SF UNITED KINGDOM

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MCATTEE

View Document

10/05/1610 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM FLAT 21 DOVER COURT ST JAMES ROAD NORTHAMPTON NN5 5HW UNITED KINGDOM

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MARK MCATTEE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR AIMES BOSITAMPEN

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED AIMES BOSITAMPEN

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAILEY

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 12 WILKINSON ROAD PLYMOUTH PL5 1DG UNITED KINGDOM

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 48 ROSELANDS DRIVE PAIGNTON TQ4 7RB UNITED KINGDOM

View Document

04/08/154 August 2015 DIRECTOR APPOINTED CHRISTOPHER BAILEY

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED PAUL WEBSTER

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/04/1527 April 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