Advanced company searchLink opens in new window

NYRAS LIMITED

Company number 06195106

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)
03 Jan 2018 TM01 Termination of appointment of Nigel Addison Smith as a director on 5 December 2017
03 Jan 2018 TM01 Termination of appointment of Mark Andrew Elliott as a director on 5 December 2017
03 Jan 2018 TM01 Termination of appointment of Iain Richard Campbell May as a director on 5 December 2017
03 Jan 2018 TM01 Termination of appointment of Anthony Kevin Hatton as a director on 5 December 2017
03 Jan 2018 TM01 Termination of appointment of David Lee Huttner as a director on 5 December 2017
03 Jan 2018 TM01 Termination of appointment of Derek Maurice Stevens as a director on 5 December 2017
03 Jan 2018 TM01 Termination of appointment of Larry Stanley as a director on 5 December 2017
03 Jan 2018 TM01 Termination of appointment of Richard Paul Davey as a director on 5 December 2017
28 Dec 2017 PSC02 Notification of Pa Holdings Limited as a person with significant control on 5 December 2017
28 Dec 2017 PSC07 Cessation of Richard Paul Davey as a person with significant control on 5 December 2017
21 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
27 Jul 2017 AA Accounts for a small company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 100
16 Mar 2017 AP01 Appointment of Mr Mark Andrew Elliott as a director on 22 April 2016
22 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2016 SH08 Change of share class name or designation
12 Jul 2016 AA Accounts for a small company made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 99
23 Feb 2016 SH06 Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 99.00
19 Jan 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jan 2016 SH03 Purchase of own shares.
10 Dec 2015 TM01 Termination of appointment of Justin Mark Goatcher as a director on 30 November 2015
03 Dec 2015 CH01 Director's details changed for Mr David Lee Huttner on 2 December 2015
17 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 March 2015