Advanced company searchLink opens in new window

NONYELU LTD

Company number 07469769

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)
30 Jun 2015 TM01 Termination of appointment of Emma Blackburn as a director on 30 June 2015
16 Apr 2015 MA Memorandum and Articles of Association
16 Apr 2015 SH02 Sub-division of shares on 1 February 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 01/02/2015
05 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
21 Jan 2015 AP01 Appointment of Emma Blackburn as a director on 15 November 2014
21 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,222.33
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,145.63
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 1,222.33
17 Nov 2014 CH01 Director's details changed for Mr Odera Ume-Ezeoke on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Tobin Richard Ireland as a director on 14 November 2014
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 1,109.03
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,125.93
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 1,073.70
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,036.3
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,039.90
10 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 December 2013
05 Nov 2014 AD01 Registered office address changed from , 15 Duncan Terrace, London, N1 8BZ to Rainmaking Loft, International House St. Katharines Way London E1W 1UN on 5 November 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,145.63
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 907.10
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 907.10
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2014 TM01 Termination of appointment of Arese Adhali Pollard as a director on 15 November 2013
28 Aug 2014 TM01 Termination of appointment of Alastair Smith as a director on 15 November 2013