YAKYA RESEARCH INTERPRETERS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

22/03/2422 March 2024 Certificate of change of name

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-02-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

05/05/225 May 2022 Registered office address changed from The Old Post Office Kentchurch Hereford HR2 0BY United Kingdom to The Old Bank Beaufort Street Crickhowell Powys NP8 1AD on 2022-05-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 COMPANY NAME CHANGED ANGLO FRENCH MARKET RESEARCH INTERPRETERS LTD. CERTIFICATE ISSUED ON 12/04/21

View Document

26/03/2126 March 2021 CESSATION OF SARAH ANN HUDSON AS A PSC

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY SARAH HUDSON

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD IRETON

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HAMILTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MR SIMON HAMILTON

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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