- Company Overview for NYAMA CATERING LIMITED (05252854)
- Filing history for NYAMA CATERING LIMITED (05252854)
- People for NYAMA CATERING LIMITED (05252854)
- More for NYAMA CATERING LIMITED (05252854)
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
|
|
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
|
|
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
|
|
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
|
|
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 |