YASHAM LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Registered office address changed from 14 Broadway London W13 0SR to 95 the Vale Acton London W3 7RG on 2022-03-03

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/12/1825 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 DISS REQUEST WITHDRAWN

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1719 January 2017 APPLICATION FOR STRIKING-OFF

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1622 October 2016 DISS REQUEST WITHDRAWN

View Document

08/10/168 October 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/08/1630 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1622 August 2016 APPLICATION FOR STRIKING-OFF

View Document

23/06/1623 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR SAMER ABOU KHZAM

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR NASSEER AL ENDARI

View Document

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH LONDON W12 8LE ENGLAND

View Document

11/03/1411 March 2014 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