Y & A DESIGN LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Registered office address changed from First Floor 10 Church Squares Church Square Leighton Buzzard LU7 1AE England to 10 Church Square Leighton Buzzard LU7 1AE on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Registered office address changed from Flat 88, Abbotsford Court 3 Lakeside Drive, Park Royal London NW10 7GB England to First Floor 10 Church Squares Church Square Leighton Buzzard LU7 1AE on 2024-06-06

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR HAJY HOSSEINI

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 COMPANY NAME CHANGED FIRE & FURNITURE TRADING LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRSAEED SAEED HAJY HOSSEINI / 16/07/2018

View Document

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRSAEED SAEED HAJY HOSSEINI / 08/05/2017

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 26 SEYMOUR PLACE NORTH STREET HORNCHURCH GREATER LONDON RM11 1SX

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRSAEED SAEED HAJY HOSSEINI / 20/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YEKTA DASTRANJ / 20/03/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YEKTA DASTRANJ / 20/04/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRSAEED HAJY HOSSEINI / 22/04/2014

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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