YAVUZ BUILDERS & DEVELOPERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/11/252 November 2025 New | Confirmation statement made on 2025-10-30 with no updates |
| 02/11/252 November 2025 New | Registered office address changed from C/O Montagu & Co. - 174 Bounces Road London N9 8LA England to 23 Hydeside Gardens London N9 9RP on 2025-11-02 |
| 20/10/2520 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 09/10/249 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 05/10/235 October 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 04/12/214 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/04/2013 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 01/12/181 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 23 HYDESIDE GARDENS EDMONTON LONDON N9 9RP |
| 04/11/164 November 2016 | DIRECTOR APPOINTED MRS GULEY YAVUZ |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 11/12/1511 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/11/1415 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/12/137 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 17/11/1217 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 27/11/1127 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 14/06/1114 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 14/06/1114 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 12/01/1112 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 31/12/1031 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 27/11/1027 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 28/11/0928 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 28/11/0928 November 2009 | SAIL ADDRESS CREATED |
| 28/11/0928 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 174 BOUNCES ROAD LONDON N9 8LA |
| 06/03/096 March 2009 | PREVEXT FROM 31/10/2008 TO 31/01/2009 |
| 17/01/0917 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 24/11/0824 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 12/01/0812 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/11/077 November 2007 | NEW DIRECTOR APPOINTED |
| 07/11/077 November 2007 | NEW SECRETARY APPOINTED |
| 06/11/076 November 2007 | SECRETARY RESIGNED |
| 06/11/076 November 2007 | DIRECTOR RESIGNED |
| 30/10/0730 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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