Advanced company searchLink opens in new window

NISCAYAH LIMITED

Company number 03567598

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)
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 250,000
01 Jun 2015 TM01 Termination of appointment of John Peter Helas as a director on 1 June 2015
21 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
21 Jan 2015 AP01 Appointment of Mr Mark Richard Smiley as a director on 8 January 2015
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 TM01 Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 250,000
08 May 2014 MISC Section 519
22 Apr 2014 MISC Section 519
20 Mar 2014 TM01 Termination of appointment of Matthew Cogzell as a director
20 Mar 2014 TM02 Termination of appointment of Fred Hayhurst as a secretary
20 Mar 2014 AP03 Appointment of Steven John Costello as a secretary
23 Dec 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Mr John Peter Helas as a director
18 Apr 2013 TM01 Termination of appointment of Alistair Compton as a director
05 Feb 2013 AA Full accounts made up to 31 December 2011
15 Oct 2012 AD03 Register(s) moved to registered inspection location
15 Oct 2012 AD02 Register inspection address has been changed
15 Oct 2012 AD01 Registered office address changed from Roding House 970 Romford Road London E12 5LP on 15 October 2012
09 Jul 2012 AP01 Appointment of Ms Susan Stubbs as a director
19 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Feb 2012 TM01 Termination of appointment of Mark Mcdonald as a director
14 Feb 2012 TM01 Termination of appointment of Peter Heals as a director