NYLAH'S ENTERPRISES LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewChange of details for Miss Kameese Dinah Davis as a person with significant control on 2025-10-01

View Document

01/10/251 October 2025 NewDirector's details changed for Miss Kameese Dinah Davis on 2025-10-01

View Document

24/03/2524 March 2025 Director's details changed for Mr Robert Holt on 2025-03-21

View Document

21/03/2521 March 2025 Registered office address changed from 120 Vyse Street Jq Modern, 120 Vyse Street Hockley Birmingham B18 6NF England to Office 723, Jq Modern 120 Vyse Street Birmingham West Midlands B18 6NF on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Miss Kameese Dinah Davis on 2025-03-21

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Change of details for Miss Kameese Dinah Davis as a person with significant control on 2025-03-21

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

03/01/253 January 2025 Director's details changed for Miss Kameese Dinah Davis on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Miss Kameese Dinah Davis as a person with significant control on 2025-01-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Change of details for Miss Kam Davis as a person with significant control on 2024-08-21

View Document

17/07/2417 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-12

View Document

17/07/2417 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-11

View Document

08/07/248 July 2024 Second filing of Confirmation Statement dated 2024-03-14

View Document

03/07/243 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-11

View Document

03/07/243 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-12

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

05/03/245 March 2024 Registered office address changed from X+Y Foundry 6 Brindley Place Birmingham B1 2JB England to 120 Vyse Street Jq Modern, 120 Vyse Street Hockley Birmingham B18 6NF on 2024-03-05

View Document

16/11/2316 November 2023 Registered office address changed from Harbury Club Cottage Crown Street Harbury Leamington Spa CV33 9HE England to X+Y Foundry 6 Brindley Place Birmingham B1 2JB on 2023-11-16

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Sub-division of shares on 2023-10-11

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

19/10/2319 October 2023 Appointment of Mr Robert Holt as a director on 2023-10-12

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

19/10/2319 October 2023 Change of details for Miss Kam Davis as a person with significant control on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Certificate of change of name

View Document

17/06/2317 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Registered office address changed from Suite 2a Blackthornehouse Mary Ann Street Birmingham B3 1RL England to Debdale Farm Marton Road Long Itchington Southam CV47 9PY on 2021-11-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-05 with updates

View Document

30/06/2130 June 2021 Registered office address changed from 24-26 Regents Place, Regent Place Birmingham B1 3NJ England to Suite 2a Blackthornehouse Mary Ann Street Birmingham B3 1RL on 2021-06-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 2 VICARAGE ROAD HOCKLEY BIRMINGHAM B18 5NG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1526 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 19 YORK CRESCENT WEST BROMWICH WEST MIDLANDS B70 0JT

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/10/1331 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/09/115 September 2011 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