YIANNIMIZE MODIFICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Director's details changed for Mr Yianni Charalambous on 2022-10-01 |
11/10/2211 October 2022 | Director's details changed for Mr Yianni Charalambous on 2012-05-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-07 with updates |
25/04/2125 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | COMPANY NAME CHANGED YIANNIMIZE REFINED LIMITED CERTIFICATE ISSUED ON 07/01/21 |
10/07/2010 July 2020 | ARTICLES OF ASSOCIATION |
10/07/2010 July 2020 | ADOPT ARTICLES 02/01/2020 |
10/07/2010 July 2020 | 02/01/20 STATEMENT OF CAPITAL GBP 180 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
29/06/2029 June 2020 | CESSATION OF ANDREAS CHARALAMBOUS AS A PSC |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MR YIANNI CHARALAMBOUS / 15/06/2019 |
18/06/2018 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076601000001 |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / YIANNI CHARALAMBOUS / 07/06/2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/03/1414 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ERDES BEKENOV |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GERRY GONNELLA |
30/07/1330 July 2013 | SECOND FILING FOR FORM SH01 |
25/07/1325 July 2013 | DIRECTOR APPOINTED MR ERDES BEKENOV |
19/07/1319 July 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 100 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/09/1212 September 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM, HALE HOUSE UNIT 5, 296A GREEN LANES, PALMERS GREEN, LONDON, N13 5TP, ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | DIRECTOR APPOINTED YIANNI CHARALAMBOUS |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM, LYNWOOD HOUSE 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW |
14/09/1114 September 2011 | 07/06/11 STATEMENT OF CAPITAL GBP 100 |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM, 543 GREEN LANES, PALMERS GREEN, LONDON, N13 4DR |
13/07/1113 July 2011 | COMPANY NAME CHANGED REFINED AUTOMOTIVES LIMITED CERTIFICATE ISSUED ON 13/07/11 |
22/06/1122 June 2011 | DIRECTOR APPOINTED GERRY GONNELLA |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, 543 GREEN LANES, PALMERS GREEN, LONDON, N13 4DR, UNITED KINGDOM |
08/06/118 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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