YALTAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Director's details changed for Mrs Shekoufeh Jafarpour on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 133 Commonwealth Drive Crawley RH10 1AW England to Flat 72 Finlay Court Commonwealth Drive Crawley West Sussex RH10 1AJ on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mrs Shekoufeh Jafarpour as a person with significant control on 2024-05-13

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/05/2121 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SHEKOUFEH JAFAPOUR / 12/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEKOUFEH JAFARPOUR / 08/01/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 11 FURNACE PARADE FURNACE GREEN CRAWLEY RH10 6NX ENGLAND

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SHEKOUFEH JAFAPOUR / 08/01/2020

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEKOUFEH JAFAPOUR

View Document

12/08/1912 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2019

View Document

25/07/1925 July 2019 27/02/19 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 11 COMMERCE ROAD WOOD GREEN LONDON N22 8DZ UNITED KINGDOM

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS SHEKOUFEH JAFARPOUR

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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