YESSIMO LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR LUKE ALLEN PFISTER

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED FEEDBACK FILMS LIMITED CERTIFICATE ISSUED ON 26/02/18

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LAY

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM EURO BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ ENGLAND

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

24/02/1824 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN TETSILL

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM UNIT 10, 1ST FLOOR, SIMON HOUSE 566 CABLE STREET LONDON E1W 3HB

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/05/1626 May 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/07/1510 July 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

18/04/1518 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 FIRST GAZETTE

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MS ELIZABETH OLIVIA LAY

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 7 PLOUGH YARD LONDON EC2A 3LP

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY JACK JOHNSON

View Document

18/09/1418 September 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COWARD

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/02/131 February 2013 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