YAVA GROUP LTD

Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

14/02/2514 February 2025 Cessation of Yelena Aust as a person with significant control on 2025-02-07

View Document

14/02/2514 February 2025 Change of details for Mr Vasile Mititelu as a person with significant control on 2025-02-07

View Document

14/02/2514 February 2025 Termination of appointment of Yelena Aust as a director on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2020-12-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MRS YELENA AUST / 30/01/2020

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILE MITITELU

View Document

28/01/2128 January 2021 Confirmation statement made on 2020-12-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED EDMOND GARRY

View Document

04/02/204 February 2020 DIRECTOR APPOINTED VASILE MITITELU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS YELENA AUST / 09/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MRS YELENA AUST / 09/12/2019

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED SMILING SOUL HOTELS LTD CERTIFICATE ISSUED ON 18/10/18

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR OKSANA DAVIS

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM LIMES FARM MAIN ROAD FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PB ENGLAND

View Document

12/12/1412 December 2014 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