YOUK PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-06-11 with no updates |
05/08/255 August 2025 New | Change of details for Ms Marjan Salimian as a person with significant control on 2025-08-05 |
05/08/255 August 2025 New | Change of details for Mr Navid Nasiri as a person with significant control on 2025-08-05 |
05/08/255 August 2025 New | Director's details changed for Ms Marjan Salimian on 2025-08-05 |
05/08/255 August 2025 New | Director's details changed for Mr Navid Nasiri on 2025-08-05 |
05/08/255 August 2025 New | Register inspection address has been changed from 83 Stone Meadow Oxford OX2 6TD England to Sandford Gate Sandy Lane West Oxford Oxfordshire OX4 6LB |
03/03/253 March 2025 | Registered office address changed from 83 Stone Meadow Oxford OX2 6TD to Sandford Gate Sandy Lane West Oxford OX4 6LB on 2025-03-03 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
11/06/1911 June 2019 | COMPANY NAME CHANGED INNOVA DESIGN LTD CERTIFICATE ISSUED ON 11/06/19 |
26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVID NASIRI |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR NAVID NASIRI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/05/162 May 2016 | SAIL ADDRESS CHANGED FROM: 6 RALEIGH CLOSE HENDON LONDON NW4 2TA ENGLAND |
02/05/162 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/04/1422 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
17/04/1417 April 2014 | SAIL ADDRESS CREATED |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/05/1310 May 2013 | 10/05/13 STATEMENT OF CAPITAL GBP 1000 |
02/05/132 May 2013 | DIRECTOR APPOINTED MARJAN SALIMIAN |
02/05/132 May 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/04/1315 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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