YETZER LTD

Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-10-23 with no updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Jaouher Kharrat as a director on 2021-10-07

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of Mr Jaouher Kharrat as a director on 2021-10-06

View Document

29/11/2129 November 2021 Registered office address changed from Apsley Road, New Malde Chapman & Co, Apsley House, Apsley Road New Malden KT3 3NJ England to Chapman & Co. Apsley House Apsley Road New Malden KT3 3NJ on 2021-11-29

View Document

04/08/214 August 2021 Termination of appointment of Jaouher Kharrat as a director on 2021-04-06

View Document

04/08/214 August 2021 Registered office address changed from 76 Cannon Street, London, England, 76 Cannon Street London EC4N 6AE England to Apsley Road, New Malde Chapman & Co, Apsley House, Apsley Road New Malden KT3 3NJ on 2021-08-04

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR ALAN CHAPMAN

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOCKMAN

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR JAOUHER KHARRAT

View Document

05/09/205 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAOUHER KHARRAT

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOCHBERG

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR KRUM YANKOVSKI

View Document

15/04/2015 April 2020 COMPANY NAME CHANGED YETZER. LTD CERTIFICATE ISSUED ON 15/04/20

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR JAOUHER KHARRAT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 19 COLLINGHAM GARDENS SOUTH KENSINGTON LONDON SW5 0HL UNITED KINGDOM

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR SOLOMON PARSONS

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR WILLIAM HOCHBERG

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR KRUM YANKOVSKI

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR SOLOMON PARSONS

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 19 19 COLLINGHAM GARDENS SOUTH KENSINGTON LONDON SW5 0HL UNITED KINGDOM

View Document

05/03/185 March 2018 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