NYRAS CAPITAL LIMITED LIABILITY PARTNERSHIP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-06 View Report
Accounts. Legacy. 2023-07-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-07-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2023-02-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-22 View Report
Accounts. Legacy. 2022-06-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-06-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2021-06-08 View Report
Accounts. Legacy. 2021-06-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-11-10 View Report
Accounts. Legacy. 2020-11-10 View Report
Auditors. Auditors resignation limited liability partnership. 2020-08-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2020-07-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Accounts. Accounts type full. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type full. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Change account reference date limited liability partnership current extended. 2018-02-12 View Report
Officers. Termination date: 2017-12-05. Officer name: David Lee Huttner. 2018-01-03 View Report
Officers. Officer name: Pa Holdings Limited. Appointment date: 2017-12-05. 2018-01-03 View Report
Officers. Termination date: 2017-12-05. Officer name: Richard Paul Davey. 2018-01-03 View Report
Officers. Officer name: Iain Richard Campbell May. Termination date: 2017-12-05. 2018-01-03 View Report
Officers. Termination date: 2017-12-05. Officer name: Larry Stanley. 2018-01-03 View Report
Officers. Officer name: Derek Maurice Stevens. Termination date: 2017-12-05. 2018-01-03 View Report
Address. New address: 10 Bressenden Place London SW1E 5DN. Change date: 2018-01-03. Old address: 40 Queen Street London EC4R 1DD United Kingdom. 2018-01-03 View Report
Persons with significant control. Psc name: Richard Paul Davey. Cessation date: 2017-12-05. 2017-12-28 View Report
Persons with significant control. Psc name: Pa Holdings Limited. Notification date: 2017-12-05. 2017-12-28 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2017-12-21 View Report
Accounts. Accounts type small. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type small. 2016-07-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-04-08 View Report
Officers. Officer name: Mr David Lee Huttner. Change date: 2015-12-02. 2015-12-03 View Report
Accounts. Accounts type small. 2015-07-31 View Report
Officers. Change date: 2015-01-01. Officer name: Nyras Limited. 2015-04-09 View Report
Address. Old address: 40 Queen Street London EC4R 1HN. New address: 40 Queen Street London EC4R 1DD. Change date: 2015-04-09. 2015-04-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-04-01 View Report
Officers. Change date: 2014-07-01. Officer name: Mr Iain Richard Campbell May. 2014-08-18 View Report
Accounts. Accounts type small. 2014-08-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-04-11 View Report