Advanced company searchLink opens in new window

NYCO LIMITED

Company number 02320547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2024 AA Micro company accounts made up to 31 December 2023
29 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from 9 James Martin Close Denham Uxbridge Middlesex UB9 5NN to The Orchard Ashmead Drive Denham Uxbridge UB9 5BA on 27 July 2017
09 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 59,432
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 59,432
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AP03 Appointment of Mr Michael James Vincent Ward as a secretary
07 Apr 2014 AP01 Appointment of Dr Anslim Sastri Narinesingh as a director
07 Apr 2014 AD01 Registered office address changed from 145 Uxbridge Road Harrow Middlesex HA3 6DG on 7 April 2014