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)
24 Mar 2016 SH08 Change of share class name or designation
16 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 102
29 Feb 2016 CH01 Director's details changed for Mr Johannes Abraham Burger on 29 February 2016
13 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 101
31 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101
11 Feb 2014 AD01 Registered office address changed from , 16 Ashley Road, Reading, Berkshire, RG1 6HT, United Kingdom on 11 February 2014
23 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 24 April 2012
  • GBP 101
22 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
15 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
21 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
07 Apr 2010 88(2) Capitals not rolled up
17 Nov 2009 AD01 Registered office address changed from , Bank House 81 st. Judes Road, Englefield Green, Surrey, TW20 0DF on 17 November 2009
17 Nov 2009 AP03 Appointment of Mr Johannes Abraham Burger as a secretary
17 Nov 2009 AP01 Appointment of Mr Johannes Abraham Burger as a director
17 Nov 2009 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary
17 Nov 2009 TM01 Termination of appointment of George Zaayman as a director
17 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders