YAHYACAD LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
14/01/2514 January 2025 | Application to strike the company off the register |
19/08/2419 August 2024 | Administrative restoration application |
19/08/2419 August 2024 | Accounts for a dormant company made up to 2023-04-30 |
19/08/2419 August 2024 | Confirmation statement made on 2024-04-23 with no updates |
19/08/2419 August 2024 | Confirmation statement made on 2023-04-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/11/2328 November 2023 | Final Gazette dissolved via compulsory strike-off |
28/11/2328 November 2023 | Final Gazette dissolved via compulsory strike-off |
25/07/2325 July 2023 | Registered office address changed from Flat 5 35 Tilehurst Road Reading Berkshire RG1 7TT United Kingdom to Apartment 5, Building 61 Ratcliffe Avenue Birmingham B30 3NZ on 2023-07-25 |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
02/03/232 March 2023 | Micro company accounts made up to 2021-04-30 |
02/03/232 March 2023 | Confirmation statement made on 2022-04-23 with updates |
02/03/232 March 2023 | Administrative restoration application |
02/03/232 March 2023 | Micro company accounts made up to 2022-04-30 |
02/03/232 March 2023 | Micro company accounts made up to 2020-04-30 |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 23 HIGHAM HILL ROAD LONDON WALTHAM FOREST E17 6EA UNITED KINGDOM |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 38 HIGH ROAD LONDON E18 2QL UNITED KINGDOM |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/02/1918 February 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR YAHYA HAMMOOD AL MAGSOOSI |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR YAHYA HAMMOOD AL - MAGSOOSI / 02/01/2019 |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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