YUMMY BASICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA United Kingdom to Flat 3 686-690 High Road Leytonstone London E11 3AA on 2025-02-25

View Document

17/02/2517 February 2025 Appointment of Miss Wetyla Tahyanne Sousa Rocha as a secretary on 2025-01-01

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREIA BUHUS

View Document

30/03/2130 March 2021 CESSATION OF ANDREIA IULIANA BUHUS AS A PSC

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

22/01/2122 January 2021 COMPANY NAME CHANGED CIPRIAN BUHUS LTD CERTIFICATE ISSUED ON 22/01/21

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR CIPRIAN VASILE BUHUS / 06/04/2016

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREIA IULIANA BUHUS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 3 ROFFE GARDENS 3 ROFFE GARDENS DAGENHAM RM8 1AX UNITED KINGDOM

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS ANDREIA IULIANA BUHUS

View Document

16/08/1716 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 12 SALISBURY ROAD LONDON E10 5RG

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY ANDREIA BUHUS

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/149 April 2014 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