NYNTHOEIS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-16

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/11/2329 November 2023 Registered office address changed from Office 5 2nd Floor 14/15 Rother Street Stratford upon Avon CV37 6LU United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-29

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-06-30 to 2022-04-05

View Document

12/07/2112 July 2021 Cessation of James Lee Field as a person with significant control on 2021-06-18

View Document

09/07/219 July 2021 Notification of Jommy Yatco as a person with significant control on 2021-06-18

View Document

23/06/2123 June 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES FIELD

View Document

22/06/2122 June 2021 DIRECTOR APPOINTED MR JOMMY YATCO

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 14 COWELL AVENUE CHELMSFORD CM1 2BY ENGLAND

View Document

01/06/211 June 2021 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