YABIL LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road Old Hill West Midlands B64 6PL on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/04/2313 April 2023 Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 2023-04-13

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN to 9 Cheveley Court Belmont Durham DH1 2DR on 2022-05-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/08/201 August 2020 COMPANY NAME CHANGED HONEYSUCKLEDAISY LTD CERTIFICATE ISSUED ON 01/08/20

View Document

07/07/207 July 2020 CESSATION OF DARCEY MEERUN AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR DARCEY MEERUN

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MS PRECIOSA RONQUILLO

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECIOSA RONQUILLO

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 40 BEACONSFIELD STREET DARLINGTON DL3 6ER UNITED KINGDOM

View Document

18/03/2018 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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