YAMINI TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/06/2427 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/06/2326 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/06/2123 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/07/2026 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/07/1921 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 78 STOCKLEY CRESCENT SHIRLEY SOLIHULL B90 3SQ ENGLAND |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
13/02/1913 February 2019 | DIRECTOR APPOINTED MRS YAMINI SHARMA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/07/1814 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM FLAT 48 RATHBONE COURT 477 STONEY STANTON ROAD COVENTRY CV6 5EA |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR YAMINI SHARMA |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
30/10/1630 October 2016 | DIRECTOR APPOINTED MRS YAMINI SHARMA |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/11/1514 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
19/07/1419 July 2014 | REGISTERED OFFICE CHANGED ON 19/07/2014 FROM 120 CLAY LANE COVENTRY WEST MIDLANDS CV2 4LT |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIWAKAR SHARMA / 15/12/2012 |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIWAKAR SHARMA / 05/01/2011 |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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