NYLONZ LTD

Company Documents

DateDescription
19/01/2519 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 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

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 25 RUSSELL STREET SWANSEA SA1 4HR

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DENISE THOMAS / 18/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CHARLES ALLNUTT / 18/09/2013

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA DENISE THOMAS / 18/09/2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/10/1228 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/10/1228 October 2012 REGISTERED OFFICE CHANGED ON 28/10/2012 FROM SIGNODE BUILDING 1 QUEENSWAY SWANSEA SA5 4DH

View Document

28/10/1228 October 2012 REGISTERED OFFICE CHANGED ON 28/10/2012 FROM 25 RUSSELL STREET SWANSEA SA1 4HR UNITED KINGDOM

View Document

06/01/126 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CHARLES ALLNUTT / 08/08/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA DENISE THOMAS / 08/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DENISE THOMAS / 08/08/2010

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM SIGNODE BUILDING 1 QUEENSWAY SWANSEA SA5 4ED

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/05/0823 May 2008 CURRSHO FROM 31/08/2007 TO 30/04/2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: SIGNODE BUILDING 1 QUEENSWAY SWANSEA SA5 4ED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 4 KEEPERS CLOSE, PARC PENLLERGAER, SWANSEA SA4 9FY

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED CHARDEN LIMITED CERTIFICATE ISSUED ON 23/03/07

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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