YAMES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 49 Roll Gardens Ilford IG2 6TW England to 53 Rowsley Avenue London NW4 1AP on 2023-02-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-10-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/10/1926 October 2019 APPOINTMENT TERMINATED, DIRECTOR IMRAN SHAFIQUE

View Document

26/10/1926 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD MAQBOOL

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MR SHAHZAD MAQBOOL

View Document

26/10/1926 October 2019 CESSATION OF IMRAN SHAFIQUE AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 80 MACDONALD ROAD LONDON E17 4AZ ENGLAND

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 216 KINGSTON ROAD ILFORD ESSEX IG1 1PF

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR IMRAN SHAFIQUE

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD MAQBOOL

View Document

05/07/155 July 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR LUCIA MAQBOOL

View Document

02/05/142 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 6 BELLEVUE ROAD LONDON N11 3ER ENGLAND

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR SHAHZAD MAQBOOL

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD MAQBOOL

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED LUCIA MAQBOOL

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM 165 FARMILO ROAD LONDON E17 8JP UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD MAQBOOL

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR SHAHZAD MAQBOOL

View Document

02/12/122 December 2012 REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 22 FOURTH AVENUE LONDON E12 6DD ENGLAND

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information