DAVID YUSUF LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with updates |
06/03/256 March 2025 | Change of details for Mr David Yusuf as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from Laurel House Mayorswell Close Durham DH1 1JU to 203 West Street Fareham Hampshire PO16 0EN on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for David Yusuf on 2025-03-06 |
23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
20/12/2420 December 2024 | Change of details for Mr David Hassan Yusuf as a person with significant control on 2024-12-20 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
19/05/2319 May 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HASSAN YUSUF |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
15/08/1615 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN HARRON |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/08/1220 August 2012 | Registered office address changed from , 10 Meadway Drive, Forest Hall, Newcastle upon Tyne, NE12 9RQ on 2012-08-20 |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 10 MEADWAY DRIVE FOREST HALL NEWCASTLE UPON TYNE NE12 9RQ |
20/08/1220 August 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | 31/03/11 TOTAL EXEMPTION FULL |
18/07/1118 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID YUSUF / 17/06/2010 |
20/07/1020 July 2010 | COMPANY NAME CHANGED JELAY SPECIALIST BRICKWORK CONTRACTORS LIMITED CERTIFICATE ISSUED ON 20/07/10 |
28/06/1028 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY |
25/06/1025 June 2010 | Registered office address changed from , 18 Canterbury Road, Whitstable, Kent, CT5 4EY on 2010-06-25 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/07/065 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
26/01/0626 January 2006 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
28/10/0528 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0530 June 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | SECRETARY RESIGNED |
02/07/042 July 2004 | NEW SECRETARY APPOINTED |
02/07/042 July 2004 | DIRECTOR RESIGNED |
01/07/041 July 2004 | COMPANY NAME CHANGED JELAY LIMITED CERTIFICATE ISSUED ON 01/07/04 |
17/06/0417 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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