YILDIZ PROJECT SUPPORT LTD

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/2025 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/06/2010 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

08/10/188 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CESSATION OF YAVUZ YILDIZ AS A PSC

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL YILDIZ / 24/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/05/156 May 2015 COMPANY NAME CHANGED KEXMOOR LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

06/05/156 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 100

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS RACHEL YILDIZ

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information