About

Registered Number: 04036851
Date of Incorporation: 14/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Established in 2000, The Nyasa Partnership Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at this business. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORMACK, Barbara Jane 14 July 2000 - 1
DALPRA, John 18 May 2001 14 July 2010 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
AA - Annual Accounts 09 March 2018
PSC01 - N/A 16 October 2017
AD01 - Change of registered office address 16 October 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 02 September 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 19 July 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 13 May 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 29 April 2002
225 - Change of Accounting Reference Date 30 July 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 28 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.