GYE NYAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

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

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID GERALD EDWARDS / 14/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE LEROY COKE / 06/04/2017

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

10/09/1510 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

08/08/148 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

03/09/123 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE LEROY COKE / 22/07/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/09/08 PARTIAL EXEMPTION

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 30/09/07 PARTIAL EXEMPTION

View Document

29/08/0729 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

19/11/9819 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 COMPANY NAME CHANGED GYN NYAME LIMITED CERTIFICATE ISSUED ON 18/11/98

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: LINK HOUSE 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW

View Document

22/07/9822 July 1998 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