NYP ONE LLP

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

08/01/238 January 2023 Micro company accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 ANNUAL RETURN MADE UP TO 19/05/16

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 12 KINGSBARN CLOSE FULWOOD PRESTON LANCASHIRE PR2 9LZ

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 ANNUAL RETURN MADE UP TO 19/05/15

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 19/05/14

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 ANNUAL RETURN MADE UP TO 19/05/13

View Document

01/08/131 August 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / N Y PROPERTIES LIMITED / 01/10/2009

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, LLP MEMBER NIJAMUDDIN PATEL

View Document

13/08/1213 August 2012 ANNUAL RETURN MADE UP TO 19/05/12

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, LLP MEMBER N Y PROPERTIES LIMITED

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, LLP MEMBER SAIFULLAH PATEL

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, LLP MEMBER KAZEM PATEL

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, LLP MEMBER GULAM PATEL

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIJAMUDDIN YAKUB PATEL / 01/10/2009

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / N Y PROPERTIES LIMITED / 01/10/2009

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / N Y PROPERTIES LIMITED / 28/06/2011

View Document

28/06/1128 June 2011 ANNUAL RETURN MADE UP TO 19/05/11

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GULAM NASIRUDDIN PATEL / 01/10/2009

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

26/11/1026 November 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

26/11/1026 November 2010 CORPORATE LLP MEMBER APPOINTED N Y PROPERTIES LIMITED

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED MR GULAM NASIRUDDIN PATEL

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED MR NIJAMUDDIN YAKUB PATEL

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED KAZEM HUSSAIN PATEL

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED MR SAIFULLAH MOHMED YAKUB PATEL

View Document

26/11/1026 November 2010 ANNUAL RETURN MADE UP TO 16/06/10

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, LLP MEMBER KAZEM PATEL

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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