- Company Overview for NYRAS LIMITED (06195106)
- Filing history for NYRAS LIMITED (06195106)
- People for NYRAS LIMITED (06195106)
- Charges for NYRAS LIMITED (06195106)
- More for NYRAS LIMITED (06195106)
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
|
|
16 Mar 2017 | AP01 | Appointment of Mr Mark Andrew Elliott as a director on 22 April 2016 | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2015
|
|
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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 |