YUNUS CATERING LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Compulsory strike-off action has been suspended

View Document

03/04/243 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR YUNUS GEDIKLIOGLU / 12/03/2020

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL GEDIKLIOGLU

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR AHMET KOCAMIS

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR YUNUS GEDIKLIOGLU / 30/11/2018

View Document

15/01/1915 January 2019 CESSATION OF AHMET EMREHAN KOCAMIS AS A PSC

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR AHMET EMREHAN KOCAMIS

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET EMREHAN KOCAMIS

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR YUNUS GEDIKLIOGLU / 30/08/2018

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADIL GEDIKLIOGLU

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR YUNUS GEDIKLIOGLU

View Document

10/06/1610 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR YUNUS GEDIKLIOGLU

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR ADIL GEDIKLIOGLU

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 181 GREEN LANES PALMERS GREEN LONDON N13 4UR UNITED KINGDOM

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR YUNUS GEDIKLIOGLU

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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