- Company Overview for NYME LIMITED (09719915)
- Filing history for NYME LIMITED (09719915)
- People for NYME LIMITED (09719915)
- Charges for NYME LIMITED (09719915)
- More for NYME LIMITED (09719915)
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) |
---|---|---|---|
05 Aug 2019 | MR01 | Registration of charge 097199150006, created on 31 July 2019 | |
05 Aug 2019 | MR01 | Registration of charge 097199150005, created on 31 July 2019 | |
05 Jul 2019 | MR04 | Satisfaction of charge 097199150002 in full | |
17 Jun 2019 | AD01 | Registered office address changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 17 June 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
16 Apr 2018 | MR01 | Registration of charge 097199150002, created on 5 April 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Aug 2017 | PSC04 | Change of details for Mrs Aline Levin as a person with significant control on 5 August 2016 | |
10 Aug 2017 | PSC04 | Change of details for Mr Ariel Levin as a person with significant control on 5 August 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Dec 2016 | MR01 | Registration of charge 097199150001, created on 5 December 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
05 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-05
|