NYA HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Full accounts made up to 2024-01-31

View Document

12/12/2412 December 2024 Cessation of Gardaworld Consulting (Uk) Limited as a person with significant control on 2023-07-21

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

12/12/2412 December 2024 Notification of Stéphane Crétier as a person with significant control on 2018-07-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/11/235 November 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-01-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 40 LIME STREET 5TH FLOOR LONDON EC3M 7AW ENGLAND

View Document

06/09/186 September 2018 CESSATION OF ALEXANDER CHARLES KEMP AS A PSC

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARDAWORLD CONSULTING (UK) LIMITED

View Document

01/08/181 August 2018 DIRECTOR APPOINTED PATRICK PRINCE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KEMP

View Document

31/07/1831 July 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED PIERRE-HUBERT SEGUIN

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED OLIVER WESTMACOTT

View Document

31/07/1831 July 2018 SECRETARY APPOINTED PIERRE-HUBERT SEGUIN

View Document

10/07/1810 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 2632

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 26 MARKET PLACE LONDON W1W 8AN UNITED KINGDOM

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED DECEMBER TWENTY SIXTEEN LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

28/02/1728 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 2000

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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