YMARR LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Cessation of Rashed Ahmed as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

20/09/2320 September 2023 Termination of appointment of Rashed Ahmed as a director on 2023-09-15

View Document

20/09/2320 September 2023 Notification of Vasil Kirilov as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Vasil Kirilov as a director on 2023-09-10

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Change of details for Mr Rashed Ahmed as a person with significant control on 2022-04-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR FARJANA BEGUM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1A BRERETON ROAD BEDFORD MK40 1HU

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS FARJANA BEGUM

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR MOFAZZAL HOSSAIN

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOFAZZAL HOSSAIN / 03/10/2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR HOSSAIN MOFAZZAL

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED RASHED / 28/10/2014

View Document

06/10/146 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/146 October 2014 COMPANY NAME CHANGED GS TELECOM LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

19/08/1419 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1310 December 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