YARDHALL COMPUTING LTD

Company Documents

DateDescription
16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIA GHOGOMU

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MRS STEPHANIA ALOFOKHAI GHOGOMU

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIA ALOFUOKHAI GHOGOMU / 29/12/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 316 HOLMESDALE ROAD HOLMESDALE ROAD FLAT 5, 316 HOLMESDALE ROAD LONDON SE25 6PP

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/02/1627 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 48 RYE LANE SUITE31 SOUTHWARK LONDON SE15 5BY

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 DIRECTOR APPOINTED MRS STEPHANIA ALOFUOKHAI GHOGOMU

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 316 HOLMESDALE ROAD 316 HOLMESDALE ROAD SOUTH NORWOOD LONDON SE25 6PP GREAT BRITAIN

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM FLAT 5 316 HOLMESDALE ROAD LONDON SE25 6PP UNITED KINGDOM

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MS FELICITY BOLA EVBOIKUOKHA

View Document

28/01/1328 January 2013 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