NYLON MERCHANDISING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Registered office address changed from C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07 |
| 06/04/256 April 2025 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS on 2025-04-06 |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 06/06/236 June 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 22/06/2122 June 2021 | Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 2020-08-08 |
| 15/06/2115 June 2021 | Registration of charge 069397190001, created on 2021-06-14 |
| 10/06/2110 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JOHN HATTON |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY NORAH MARIE HATTON |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HATTON / 20/06/2015 |
| 10/08/1610 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/09/1512 September 2015 | DISS40 (DISS40(SOAD)) |
| 11/09/1511 September 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CONATY |
| 11/09/1511 September 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 11/09/1511 September 2015 | DIRECTOR APPOINTED MRS EMILY NORAH MARIE HATTON |
| 14/07/1514 July 2015 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/10/146 October 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/09/135 September 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 31/07/1231 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 19/09/1119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HATTON / 10/01/2011 |
| 19/09/1119 September 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 14/04/1114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/09/1014 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LTD / 19/06/2010 |
| 14/09/1014 September 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERARD CONATY / 19/06/2010 |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HATTON / 19/06/2010 |
| 19/06/0919 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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