CHRIS YACOUBIAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Micro company accounts made up to 2024-08-31 |
24/05/2524 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
24/04/2424 April 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/07/2312 July 2023 | Registered office address changed from Unit 19 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT United Kingdom to Mount View Cottage 1 Mousehole Lane Paul Penzance TR19 6TY on 2023-07-12 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-08-31 |
27/01/2327 January 2023 | Registration of charge 065439510001, created on 2023-01-23 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
01/02/221 February 2022 | Appointment of Ms Camilla Banks as a director on 2022-02-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH YACOUBIAN / 17/12/2018 |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH YACOUBIAN / 17/12/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM PO BOX 8305 UNIT 19 EASTGATE BUSINESS CENTRE BURTON ON TRENT DE14 9LX ENGLAND |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
29/03/1829 March 2018 | CURREXT FROM 31/03/2018 TO 31/08/2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM . CHURCH LANE CALDWELL SWADLINCOTE DERBYSHIRE DE12 6RT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YACOUBIAN / 01/12/2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM CURZON STREET BUSINESS CENTRE CURZON STREET BURTON ON TRENT DE14 2DH |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YACOUBIAN / 11/05/2010 |
11/05/1011 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | APPOINTMENT TERMINATED SECRETARY ANGELA AYRE |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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