NYNET 100 LIMITED

07933150
80 HIGH STREET STARBECK HARROGATE HG2 7LW

Documents

Documents
Date Category Description Pages
22 Jul 2024 officers Change of particulars for director (Mr Mark John Crane) 2 Buy now
22 Jul 2024 officers Appointment of director (Mr Mark John Crane) 2 Buy now
22 Jul 2024 officers Termination of appointment of director (Derek James Bastiman) 1 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 8 Buy now
04 May 2023 officers Appointment of director (Mr Derek James Bastiman) 2 Buy now
04 May 2023 officers Termination of appointment of director (Gregory Brian White) 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 12 Buy now
22 Jun 2022 officers Appointment of director (Mr Gregory Brian White) 2 Buy now
22 Jun 2022 officers Change of particulars for director (Mr Alastair Taylor) 2 Buy now
14 Jun 2022 officers Termination of appointment of director (Don Johannes Josef Mackenzie) 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 11 Buy now
30 Nov 2021 officers Appointment of director (Mr Alastair Taylor) 2 Buy now
30 Nov 2021 officers Termination of appointment of director (Graham Paul Warren) 1 Buy now
19 Feb 2021 officers Appointment of director (Mr Graham Paul Warren) 2 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 12 Buy now
07 Jul 2020 officers Appointment of director (Mr Jan Barry Khan) 2 Buy now
01 Jun 2020 officers Appointment of secretary (Mr Jan Barry Khan) 2 Buy now
26 May 2020 officers Termination of appointment of director (Scott Walters) 1 Buy now
26 May 2020 officers Termination of appointment of secretary (Scott Walters) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 10 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Appointment of director (Mr Donald Johannes Josef Mackenzie) 2 Buy now
08 Feb 2018 officers Termination of appointment of director (John Grenville Bernard Watson) 1 Buy now
17 Jan 2018 officers Appointment of director (Mr Peter Geoffrey Scrope) 2 Buy now
08 Jan 2018 accounts Annual Accounts 12 Buy now
16 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 accounts Annual Accounts 13 Buy now
22 Sep 2016 officers Termination of appointment of director (Arthur William Barker) 1 Buy now
02 Feb 2016 annual-return Annual Return 7 Buy now
06 Jan 2016 accounts Annual Accounts 13 Buy now
21 Oct 2015 officers Appointment of director (Arthur William Barker) 2 Buy now
15 Oct 2015 officers Termination of appointment of director (John Keith Weighell) 1 Buy now
04 Aug 2015 officers Termination of appointment of director (John Stuart Moore) 1 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 annual-return Annual Return 7 Buy now
28 Nov 2014 accounts Annual Accounts 13 Buy now
03 Feb 2014 annual-return Annual Return 7 Buy now
04 Nov 2013 accounts Annual Accounts 13 Buy now
18 Jul 2013 officers Appointment of director (Mr John Weighell) 2 Buy now
08 Jul 2013 officers Appointment of director (Mr Carl Les) 2 Buy now
12 Feb 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jan 2013 officers Termination of appointment of director (David Cullen) 1 Buy now
07 Feb 2012 officers Appointment of director (Mr John Stuart Moore) 2 Buy now
02 Feb 2012 incorporation Incorporation Company 11 Buy now