YAZDANI GALLERY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 26 High Street Rickmansworth WD3 1ER England to 33-35 Daws Lane London NW7 4SD on 2025-07-15

View Document

25/06/2525 June 2025 NewPrevious accounting period shortened from 2024-09-30 to 2024-09-29

View Document

02/10/242 October 2024 Director's details changed for Ms Negar Yazdani on 2024-10-01

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Notification of Negar Yazdani as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Withdrawal of a person with significant control statement on 2022-12-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 2022-09-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 20 ABERCORN PLACE GROUND FLOOR LONDON NW8 9XP

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM PO BOX 4385 07390242: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/12/187 December 2018 REGISTERED OFFICE ADDRESS CHANGED ON 07/12/2018 TO PO BOX 4385, 07390242: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 17 GROSVENOR GARDENS LONDON SW1W 0BD ENGLAND

View Document

05/07/175 July 2017 COMPANY NAME CHANGED PPI CLAIMS HELPLINE LTD CERTIFICATE ISSUED ON 05/07/17

View Document

23/06/1723 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MS NEGAR YAZDANI

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 140 WALES FARM ROAD LONDON W3 6UG

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM
140 WALES FARM ROAD
LONDON
W3 6UG

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR DILAN DEELJUR

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DILAN DEELJUR

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR NANCY SOLEIMANI

View Document

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O BLACKLION LAW 6 CARLOS PLACE LONDON W1K 3AP UNITED KINGDOM

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 140 WALES FARM ROAD LONDON W3 6UG ENGLAND

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
C/O BLACKLION LAW
6 CARLOS PLACE
LONDON
W1K 3AP
UNITED KINGDOM

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
140 WALES FARM ROAD
LONDON
W3 6UG
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ZAKA HAQ

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS NANCY SOLEIMANI

View Document

22/10/1222 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR NANCY SOLEIMANI

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR ZAKA HAQ

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD
LONDON
NW1 5RA
ENGLAND

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA ENGLAND

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/11/111 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 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