Advanced company searchLink opens in new window

NYAMA CATERING LIMITED

Company number 05252854

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)
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
21 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
03 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
30 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
05 Aug 2020 AA Unaudited abridged accounts made up to 31 October 2019
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
15 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/01/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2017 SH02 Sub-division of shares on 20 January 2017
20 Feb 2017 SH10 Particulars of variation of rights attached to shares
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 117.35
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 110.35
07 Feb 2017 AP01 Appointment of George Van Der Spuy Zaayman as a director on 20 January 2017
27 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 104