YAKUSHI LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR JIAN SUN

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MISS JIAN SUN

View Document

05/07/195 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 128A ABOVE BAR STREET SOUTHAMPTON SO14 7DU

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MYREEN SUZANNE YOUNG / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MS MYREEN SUZANNE YOUNG / 09/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/10/1816 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID LEE

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MYREEN SUZANNE YOUNG / 29/06/2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/07/1529 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/08/144 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/08/132 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/07/1030 July 2010 19/07/10 NO CHANGES

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY MANDEEP KHAIRA

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR MANDEEP KHAIRA

View Document

09/10/089 October 2008 SECRETARY APPOINTED DR DAVID BELGROVE LEE

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/08/087 August 2008 COMPANY NAME CHANGED SPIRIT (UK) LIMITED CERTIFICATE ISSUED ON 08/08/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/11/053 November 2005 ACC. REF. DATE EXTENDED FROM 30/12/04 TO 28/02/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/03

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: HI-LITE BUILDINGS NEWGATE LANE FAREHAM HAMPSHIRE PO14 1EU

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02

View Document

03/11/033 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: HI-LITE BUIILDINGS NEWGATE LANE FAREHAM HAMPSHIRE PO14 1EU

View Document

06/10/986 October 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company