YASHVI DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

26/03/2526 March 2025 Current accounting period shortened from 2025-04-28 to 2025-03-31

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Registered office address changed from The Vista Centre 50 Salisbury Road 2nd Floor, Suite 5 Hounslow TW4 6JQ to C/O Alpha Tax Advisors, Unit 1, Stanier Square Centre Bletchley, Milton Keynes United Kingdom MK2 2FY on 2024-07-12

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Current accounting period shortened from 2022-04-29 to 2022-04-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Document

02/11/212 November 2021 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 2021-10-27

View Document

02/11/212 November 2021 Director's details changed for Mr Navin Kumar Gadamsethi on 2021-10-27

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN KUMAR GADAMSETHI / 18/12/2014

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR NAVIN KUMAR GADAMSETHI / 18/12/2016

View Document

15/07/1715 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 50 SHAFTESBURY AVENUE FELTHAM TW14 9LP

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 50 SHAFTESBURY AVENUE SHAFTESBURY AVENUE FELTHAM MIDDLESEX TW14 9LP ENGLAND

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN KUMAR GADAMSETHI / 08/09/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 15 COBHAM CLOSE SLOUGH SL1 5EL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 11/04/14 NO CHANGES

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN KUMAR GADAMSETHI / 28/04/2014

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM APARTMENT 5 FESTIVAL HOUSE BERKELEY STREET CHELTENHAM GL52 2SR ENGLAND

View Document

11/04/1311 April 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