NYCO LEAFLET DISTRIBUTION LTD

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2024-02-05

View Document

20/04/2420 April 2024 Unaudited abridged accounts made up to 2023-02-05

View Document

05/02/245 February 2024 Annual accounts for year ending 05 Feb 2024

View Accounts

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

05/02/235 February 2023 Annual accounts for year ending 05 Feb 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

10/06/1810 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NECULAI TUDORACHE

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM NYCO LEAFLET DISTRIBUTION LTD TORRE HILL LEEDS LS9 6JS ENGLAND

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

20/12/1620 December 2016 FIRST GAZETTE

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 30 TORRE HILL LEEDS LS9 6JS UNITED KINGDOM

View Document

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/08/1526 August 2015 DIRECTOR APPOINTED NECULAI TUDORACHE

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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