NYLON MERCHANDISING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

06/06/236 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/06/2122 June 2021 Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 2020-08-08

View Document

15/06/2115 June 2021 Registration of charge 069397190001, created on 2021-06-14

View Document

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JOHN HATTON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY NORAH MARIE HATTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HATTON / 20/06/2015

View Document

10/08/1610 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CONATY

View Document

11/09/1511 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS EMILY NORAH MARIE HATTON

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/10/146 October 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/09/135 September 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HATTON / 10/01/2011

View Document

19/09/1119 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LTD / 19/06/2010

View Document

14/09/1014 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERARD CONATY / 19/06/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HATTON / 19/06/2010

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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