About

Registered Number: 06292007
Date of Incorporation: 25/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Emstey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG,

 

Based in Shropshire, Nyne Services Pvt Ltd was registered on 25 June 2007, it has a status of "Active". We do not know the number of employees at Nyne Services Pvt Ltd. The current directors of the organisation are listed as Yellapu, Praveena, Yellapu, Ramesh, Pentakota, Srikanth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YELLAPU, Praveena 26 June 2007 - 1
YELLAPU, Ramesh 26 June 2007 - 1
PENTAKOTA, Srikanth 06 April 2009 05 January 2011 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
PSC04 - N/A 14 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 15 March 2019
CH01 - Change of particulars for director 14 March 2019
CH03 - Change of particulars for secretary 14 March 2019
CH01 - Change of particulars for director 14 March 2019
PSC04 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
PSC01 - N/A 25 January 2019
PSC04 - N/A 25 January 2019
PSC04 - N/A 25 January 2019
PSC01 - N/A 24 January 2019
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 02 July 2018
SH01 - Return of Allotment of shares 02 May 2018
AA - Annual Accounts 20 March 2018
PSC04 - N/A 06 March 2018
PSC07 - N/A 05 March 2018
DISS40 - Notice of striking-off action discontinued 14 November 2017
CS01 - N/A 13 November 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 29 March 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 08 March 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 March 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.