YAKUB CHEMIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Termination of appointment of Sadhna Nurmahomed as a director on 2025-03-17

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

21/02/2421 February 2024 Change of details for Mrs Sadhna Nurmahomed as a person with significant control on 2023-04-01

View Document

21/02/2421 February 2024 Notification of Liyakat Bashir Nurmahomed as a person with significant control on 2023-04-01

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Satisfaction of charge 1 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 041676160009 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 6 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 4 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 5 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 041676160010 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 041676160016 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 041676160015 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 041676160011 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 041676160014 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 041676160012 in full

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

24/12/1724 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041676160016

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041676160015

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041676160014

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041676160013

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 SAIL ADDRESS CREATED

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/06/1520 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1520 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1520 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041676160009

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041676160011

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041676160012

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041676160010

View Document

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

View Accounts

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041676160008

View Document

29/01/1529 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIYAKAT NURMOHAMED / 15/01/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

15/03/1415 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIYAKAT NURMOHAMED / 01/11/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SADHNA NURMAHOMED / 01/11/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SADHNA NURMAHOMED / 01/11/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIYAKAT NURMOHAMED / 01/11/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIYAKAT NURMOHAMED / 01/11/2013

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY SADHNA NURMAHOMED

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED SADHNA NURMAHOMED

View Document

10/04/1210 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/04/116 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

06/04/116 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIYAKAT NURMOHAMED / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NC INC ALREADY ADJUSTED 08/03/06

View Document

10/04/0610 April 2006 £ NC 100/1000 08/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 £ NC 2/100 01/10/03

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 10/11/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 42 HARTINGTON ROAD LEICESTER LEICESTERSHIRE LE2 0GN

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 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