YAHYA OPULENCE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Director's details changed for Mr Gilson Carlos on 2020-12-06

View Document

10/05/2210 May 2022 Change of details for Mr Gilson Carlos as a person with significant control on 2020-12-06

View Document

10/05/2210 May 2022 Director's details changed for Mr Gilson Carlos on 2020-12-06

View Document

03/03/223 March 2022 Termination of appointment of James Makasa Mudiaga Jehwo as a director on 2019-03-06

View Document

03/03/223 March 2022 Appointment of Mr Ben James Stainer as a director on 2019-02-06

View Document

03/03/223 March 2022 Confirmation statement made on 2021-02-05 with no updates

View Document

03/03/223 March 2022 Notification of Ben James Stainer as a person with significant control on 2019-02-06

View Document

25/02/2225 February 2022 Registered office address changed from 66 Vaughan Williams Way Warley Brentwood CM14 5WQ England to 15 Wicklow House Stamford Hill Estate London N16 6RL on 2022-02-25

View Document

22/08/2022 August 2020 DIRECTOR APPOINTED MISS NAOMI EKPO

View Document

22/08/2022 August 2020 CESSATION OF IBRAHIM TIJANI AS A PSC

View Document

22/08/2022 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI EKPO

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM TIJANI

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 191 BALLARDS ROAD DAGENHAM RM10 9AR ENGLAND

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR YAHYA MENDY

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 15 WICKLOW HOUSE STAMFORD HILL LONDON N16 6RL UNITED KINGDOM

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MR IBRAHIM TIJANI

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

24/05/2024 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM TIJANI

View Document

24/05/2024 May 2020 CESSATION OF YAHYA MENDY AS A PSC

View Document

21/05/2021 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/196 February 2019 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