NYESPRA DEVELOPMENT LTD

Company Documents

DateDescription
20/06/1520 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
C/O JEFFREYS HENRY LLP
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED FILMGROWER LTD
CERTIFICATE ISSUED ON 28/08/14

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. ELISA GALV￯﾿ᄑN MONDI￯﾿ᄑ / 18/12/2013

View Document

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR LUISA DE SACADURA BOTTE BRAMAO RAMOS

View Document

28/09/1228 September 2012 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