YUVA DESIGN AND BUILD LIMITED

Company Documents

DateDescription
03/11/223 November 2022 Voluntary strike-off action has been suspended

View Document

03/11/223 November 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

17/12/2117 December 2021 Notification of Samir Lamine Abdelkader as a person with significant control on 2021-12-17

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

15/12/2115 December 2021 Cessation of Lyes Nebab as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr Samir Lamine Abdelkader as a director on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Lyes Nebab as a director on 2021-12-15

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

05/01/215 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2021

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUVA KHEDDACE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED KIMNE SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/19

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR YOUVA KHEDDACHE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR LYES NEBAB

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 15 SPENCER MEWS LONDON W6 8PB UNITED KINGDOM

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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