YABUKI SOLUTIONS LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
UNIT 11 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA
ENGLAND

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DUNBAR / 17/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
UNIT 11 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA
ENGLAND

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
LITTLE FORESTERS STONE QUARRY ROAD
CHELWOOD GATE
HAYWARDS HEATH
WEST SUSSEX
RH17 7LP
ENGLAND

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DUNBAR / 17/11/2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY ACCUCO LIMITED

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
GROUND FLOOR, 9 BELGRAVE ROAD
VICTORIA
LONDON
SW1V 1QB

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 29/03/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DUNBAR / 29/03/2011

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 29/03/2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DUNBAR / 27/10/2009

View Document

15/07/0915 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ACCUCO LIMITED

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY MAINSEC LIMITED

View Document

09/04/089 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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