Advanced company searchLink opens in new window

NYCOM LIMITED

Company number 04418822

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)
08 Nov 2007 363a Return made up to 17/04/07; full list of members
08 Nov 2007 288c Director's particulars changed
07 Nov 2007 363a Return made up to 17/04/06; full list of members
14 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
09 Jan 2007 395 Particulars of mortgage/charge
09 Dec 2006 288a New secretary appointed
09 Dec 2006 288a New director appointed
09 Dec 2006 288b Director resigned
09 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
06 Jun 2006 288b Secretary resigned;director resigned
26 Aug 2005 AA Total exemption small company accounts made up to 30 April 2005
10 May 2005 363s Return made up to 17/04/05; full list of members
11 Oct 2004 AA Total exemption small company accounts made up to 30 April 2004
07 Apr 2004 363s Return made up to 17/04/04; full list of members
01 Oct 2003 AA Total exemption small company accounts made up to 30 April 2003
23 Jun 2003 363s Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 2002 288b Director resigned
27 May 2002 288b Secretary resigned
21 May 2002 288a New director appointed
07 May 2002 88(2)R Ad 17/04/02--------- £ si 1000@1=1000 £ ic 2/1002
07 May 2002 287 Registered office changed on 07/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
07 May 2002 288a New secretary appointed;new director appointed
17 Apr 2002 NEWINC Incorporation