YAKIT RAKIT LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/08/195 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MALME

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MR KANWARBIR SINGH SAWHNEY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 51 MORNINGTON ROAD CHINGFORD LONDON E4 7DT

View Document

14/10/1414 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

17/01/1117 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER BLOOM / 01/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLOOM / 02/03/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: HARFORD HOUSE 101/103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 NC INC ALREADY ADJUSTED 05/08/97

View Document

09/12/979 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/97

View Document

09/12/979 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/97

View Document

09/12/979 December 1997 RELEASE OF LOAN £25000 05/08/97

View Document

09/12/979 December 1997 £ NC 89000/114000 05/08/97

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/08/962 August 1996 £ NC 65000/89000 28/06/96

View Document

02/08/962 August 1996 £24000 28/06/96

View Document

02/08/962 August 1996 NC INC ALREADY ADJUSTED 28/06/96

View Document

02/08/962 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/96

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 NC INC ALREADY ADJUSTED 30/11/95

View Document

18/12/9518 December 1995 £ NC 35000/65000 30/11/95

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

06/10/936 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/01

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/04/9122 April 1991 NC INC ALREADY ADJUSTED 31/10/90 31/10/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 RE ALLOT EQUITY SEC 31/10/90

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/03/9016 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: LEHRER SEGAL HENRIETTA HOUSE LONDON W6 9BT

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: HENRIETTA HOUSE 9 HENRIETTA PLACE LONDON W1M 9AG

View Document

22/01/8722 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

30/10/8630 October 1986 CERTIFICATE OF INCORPORATION

View Document

30/10/8630 October 1986 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