YORKSHIRE SUBS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Termination of appointment of Khalis Trading Limited as a director on 2025-08-19 |
19/08/2519 August 2025 New | Cessation of Khalis Trading Limited as a person with significant control on 2025-08-19 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-30 |
16/12/2416 December 2024 | Change of details for Mr Kodi Toa Sanerivi as a person with significant control on 2024-12-16 |
29/10/2429 October 2024 | Notification of Khalis Trading Limited as a person with significant control on 2024-10-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-30 |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR WENDY SANERIVI |
31/01/1731 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
14/06/1614 June 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | CORPORATE DIRECTOR APPOINTED KHALIS TRADING LIMITED |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 301A SUNDERLAND ROAD SOUTH SHIELDS TYNE AND WEAR NE34 6RB |
22/06/1522 June 2015 | Registered office address changed from , 301a Sunderland Road, South Shields, Tyne and Wear, NE34 6RB to 46 Houghton Place Bradford West Yorkshire BD1 3RG on 2015-06-22 |
09/04/159 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
23/06/1423 June 2014 | Registered office address changed from , C/O Optimal Accountancy, 9 Starting Point Wawn Street, South Shields, Tyne and Wear, NE33 4EB, England on 2014-06-23 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O OPTIMAL ACCOUNTANCY 9 STARTING POINT WAWN STREET SOUTH SHIELDS TYNE AND WEAR NE33 4EB ENGLAND |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JAYNE ASPINALL / 14/05/2014 |
29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SILVER FERN HORNBY NORTHALLERTON NORTH YORKSHIRE DL6 2JQ |
29/04/1429 April 2014 | Registered office address changed from , Silver Fern Hornby, Northallerton, North Yorkshire, DL6 2JQ on 2014-04-29 |
01/04/141 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/07/1318 July 2013 | Registered office address changed from , 1 Keyes Close, Birchwood, Warrington, WA3 6RU, England on 2013-07-18 |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 KEYES CLOSE BIRCHWOOD WARRINGTON WA3 6RU ENGLAND |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KODI SANERIVI / 28/06/2013 |
25/06/1325 June 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
24/06/1324 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1219 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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