Advanced company searchLink opens in new window

NYME LIMITED

Company number 09719915

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)
14 Oct 2024 AA Total exemption full accounts made up to 31 August 2024
15 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
06 Jul 2023 CH01 Director's details changed for Mr Ariel Levin on 6 July 2023
06 Jul 2023 PSC04 Change of details for Mr Ariel Levin as a person with significant control on 6 July 2023
06 Jul 2023 PSC04 Change of details for Mrs Aline Levin as a person with significant control on 6 July 2023
04 Jan 2023 SH19 Statement of capital on 4 January 2023
  • GBP 4
08 Dec 2022 CAP-SS Solvency Statement dated 30/11/22
08 Dec 2022 SH20 Statement by Directors
08 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 30/11/2022
10 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
06 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with updates
06 Sep 2022 CH01 Director's details changed for Mr Ariel Levin on 28 June 2022
31 Oct 2021 AD01 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 31 October 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
07 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with updates
19 May 2020 TM01 Termination of appointment of Aline Levin as a director on 15 May 2020
09 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 2
12 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
05 Aug 2019 MR01 Registration of charge 097199150003, created on 31 July 2019
05 Aug 2019 MR01 Registration of charge 097199150004, created on 31 July 2019