YAHYACAD LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

19/08/2419 August 2024 Administrative restoration application

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Micro company accounts made up to 2021-04-30

View Document

02/03/232 March 2023 Confirmation statement made on 2022-04-23 with updates

View Document

02/03/232 March 2023 Administrative restoration application

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-04-30

View Document

02/03/232 March 2023 Micro company accounts made up to 2020-04-30

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 23 HIGHAM HILL ROAD LONDON WALTHAM FOREST E17 6EA UNITED KINGDOM

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 38 HIGH ROAD LONDON E18 2QL UNITED KINGDOM

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR YAHYA HAMMOOD AL MAGSOOSI

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YAHYA HAMMOOD AL - MAGSOOSI / 02/01/2019

View Document

24/04/1824 April 2018 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