NATHAYETHZ LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Unit 8 Highgate Square Craft Centre 8 Highgate Square Birmingham B12 0DU to Office 3, 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2024-07-19

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-07 with updates

View Document

02/05/242 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-04-05

View Document

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

View Accounts

27/03/2427 March 2024 Notification of Jonalyn Pesino as a person with significant control on 2023-10-03

View Document

27/03/2427 March 2024 Cessation of Abbie-Gail Garrity as a person with significant control on 2023-10-03

View Document

05/01/245 January 2024 Termination of appointment of Abbie-Gail Garrity as a director on 2023-10-03

View Document

03/01/243 January 2024 Appointment of Mrs Jonalyn Pesino as a director on 2023-10-03

View Document

20/07/2320 July 2023 Registered office address changed from 2 Joseph Edward Mews Yorkshire, West Riding York YO26 5BN United Kingdom to Unit 8 Highgate Square Craft Centre 8 Highgate Square Birmingham B12 0DU on 2023-07-20

View Document

08/05/238 May 2023 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