NOYO LIMITED

8 Sillavan Close 8 Sillavan Close, Manchester, M27 4FS, Lancashire
StatusACTIVE
Company No.07167733
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

NOYO LIMITED is an active private limited company with number 07167733. It was incorporated 14 years, 4 months, 10 days ago, on 24 February 2010. The company address is 8 Sillavan Close 8 Sillavan Close, Manchester, M27 4FS, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-20

Psc name: Dr Silas Okey Ewah

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-20

Officer name: Dr Silas Okey Ewah

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-20

Officer name: Dr Silas Okey Ewah

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2016

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silas Okey Ewah

Termination date: 2010-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silas Okey Ewah

Termination date: 2010-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jun 2014

Action Date: 28 Feb 2011

Category: Accounts

Type: AAMD

Made up date: 2011-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 19 Jun 2014

Action Date: 29 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: 8 8 Sillavan Close Pendlebury Swinton Manchester M27 4FS Lancashire M27 4FS England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: C/O Silas Ewah 12 Markington Street Rusholme Manchester Lancashire M14 7JB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jun 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts amended with made up date

Date: 14 Feb 2013

Action Date: 28 Feb 2011

Category: Accounts

Type: AAMD

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: 67 Gilroy Road Liverpool Merseyside L6 6BG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Silas Okey Ewah

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Silas Okey Ewah

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANS RETAIL SOLUTION LTD

565 CRANBROOK ROAD,ILFORD,IG2 6JZ

Number:10578921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DTW ELECTRICAL SERVICES LIMITED

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:06693533
Status:ACTIVE
Category:Private Limited Company

GET FIT FIRST LTD

68 KILMARNOCK ROAD,MAUCHLINE,KA5 5DG

Number:SC609354
Status:ACTIVE
Category:Private Limited Company
Number:CS001531
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SDS OPERATIONS LTD

3 BLACKWELLS YARD,NORTHAMPTON,NN7 1JX

Number:11183960
Status:ACTIVE
Category:Private Limited Company

SMART DENTAL SOLUTIONS SOFTWARE LTD

2-5 CROXTED MEWS,LONDON,SE24 9DA

Number:11248568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source