Advanced company searchLink opens in new window

NVAYO LIMITED

Company number 06035209

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)
19 Feb 2025 AD01 Registered office address changed from 5th Floor Grove House 248a Marylebone Road London NW1 6BB to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 19 February 2025
This document is being processed and will be available in 10 days.
14 Feb 2025 AD01 Registered office address changed from 1 King William Street London EC4N 7AF England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 14 February 2025
14 Feb 2025 AM01 Appointment of an administrator
03 Sep 2024 AA01 Previous accounting period extended from 30 December 2023 to 28 June 2024
17 Aug 2024 AA Full accounts made up to 31 December 2022
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Oct 2023 AP01 Appointment of Mr Robert Martin Plant as a director on 2 October 2023
31 Aug 2023 TM01 Termination of appointment of Neil David Weeks as a director on 31 August 2023
30 Aug 2023 TM02 Termination of appointment of Lori Dawn Kirkham as a secretary on 30 August 2023
19 Jul 2023 AP01 Appointment of Neil David Weeks as a director on 20 June 2023
19 Apr 2023 AA Full accounts made up to 31 December 2021
16 Mar 2023 AP01 Appointment of Amadeo Miguel Pellicce Vicente as a director on 1 March 2023
16 Mar 2023 TM01 Termination of appointment of Willem Pieter Wellinghoff as a director on 1 March 2023
08 Mar 2023 TM01 Termination of appointment of David Harper as a director on 6 February 2023
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 Jul 2022 AP01 Appointment of Mr David Harper as a director on 30 June 2022
24 Feb 2022 CH01 Director's details changed for Mr Christopher John Jacklin on 18 June 2021
01 Feb 2022 AP01 Appointment of Mr Willem Pieter Wellinghoff as a director on 17 December 2021
01 Feb 2022 TM01 Termination of appointment of Peter James Goodfellow as a director on 25 January 2022
25 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
19 Jan 2022 PSC05 Change of details for Au Card Limited as a person with significant control on 30 December 2016
12 Jan 2022 TM02 Termination of appointment of Alyssa Michelle Brande as a secretary on 12 January 2022
20 Sep 2021 AP03 Appointment of Lori Dawn Kirkham as a secretary on 14 September 2021
14 Sep 2021 AD03 Register(s) moved to registered inspection location Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT