NAYYARS SOLICITORS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-15 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-21 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-05-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-28 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072851860001
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-19 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-07 delete address HEXAGON HOUSE 21/23 GATLEY ROAD CHEADLE CHESHIRE SK8 1NZ
2020-07-07 insert address 949 STOCKPORT ROAD MANCHESTER ENGLAND M19 3NP
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-07 update registered_address
2020-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM HEXAGON HOUSE 21/23 GATLEY ROAD CHEADLE CHESHIRE SK8 1NZ
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-20 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUWAD NAYYAR
2019-05-31 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2018-12-20 update statutory_documents DIRECTOR APPOINTED MR JUWAD NAYYAR
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-22 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-28 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-10 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-07-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-06-18 update statutory_documents 15/06/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-07-08 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-06-15 update statutory_documents 15/06/15 FULL LIST
2015-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AYESHA HANNAH NAYYAR / 15/06/2015
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address HEXAGON HOUSE 21/23 GATLEY ROAD CHEADLE CHESHIRE ENGLAND SK8 1NZ
2014-07-07 insert address HEXAGON HOUSE 21/23 GATLEY ROAD CHEADLE CHESHIRE SK8 1NZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-07-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-06-17 update statutory_documents 15/06/14 FULL LIST
2014-05-07 delete address 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK STOCKPORT CHESHIRE SK8 3GP
2014-05-07 insert address HEXAGON HOUSE 21/23 GATLEY ROAD CHEADLE CHESHIRE ENGLAND SK8 1NZ
2014-05-07 update registered_address
2014-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK STOCKPORT CHESHIRE SK8 3GP
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-07-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 69102 - Solicitors
2013-06-22 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-22 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-06-18 update statutory_documents 15/06/13 FULL LIST
2012-11-29 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 100
2012-08-04 update statutory_documents 15/06/12 FULL LIST
2011-09-19 update statutory_documents CURREXT FROM 30/11/2011 TO 28/02/2012
2011-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-16 update statutory_documents 15/06/11 FULL LIST
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ UNITED KINGDOM
2010-12-13 update statutory_documents PREVSHO FROM 30/06/2011 TO 30/11/2010
2010-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION