NYA TRADING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MRS AMANDA ELIZABETH FEARN

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN THOMSON

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR LISA PUTNAM

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM EASTGATE HOUSE 19-23 HUMBERSTONE ROAD LEICESTER LE5 3GJ

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR LEIGH JOHN MIDDLETON

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS HELEN MARY THOMSON

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS LISA AMANDA PUTNAM

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JON BOAGEY

View Document

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA BLACKE

View Document

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ADOPT ARTICLES 11/12/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR PAUL ROBERT MILLER

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/05/124 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED FIONA KATHRYN BLACKE

View Document

18/03/1118 March 2011 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