YAEX LEGAL CONSULTING AND SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to Spaces, 156 Great Charles Street Queensway Birmingham B3 3HN on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from 1 Victoria Square Birmingham B1 1BD England to 156 Great Charles Street Queensway Birmingham B3 3HN on 2025-03-20

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Tianyao Wang on 2023-12-18

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-05-31

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Registered office address changed from Office 146, Regus, St James Tower 7 Charlotte Street Manchester Uk M1 4DZ to 1 Victoria Square Birmingham B1 1BD on 2022-12-13

View Document

27/10/2227 October 2022 Notification of Tianyao Wang as a person with significant control on 2022-10-17

View Document

27/10/2227 October 2022 Cessation of Yared Tsehaya Zeray as a person with significant control on 2022-10-04

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-05-11 with updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Appointment of Tianyao Wang as a director on 2022-10-17

View Document

20/10/2220 October 2022 Registered office address changed from Office 146, Regus, Saint James Tower 7 Side Street Manchester Uk M11 4DZ to Office 146, Regus, St James Tower 7 Charlotte Street Manchester Uk M1 4DZ on 2022-10-20

View Document

07/10/227 October 2022 Termination of appointment of Yared Tsehaya Zeray as a director on 2022-10-04

View Document

07/10/227 October 2022 Registered office address changed from Suite 12, Queens Gate 121 Suffolk Street Birmingham B1 1LX to Office 146, Regus, Saint James Tower 7 Side Street Manchester Uk M11 4DZ on 2022-10-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from 27 High Street West Cornforth Ferryhill DL17 9HN England to Suite 12, Queens Gate 121 Suffolk Street Birmingham B1 1LX on 2022-02-25

View Document

12/05/2112 May 2021 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