YUVRAJ IMPEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-02-26

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

20/10/2320 October 2023 Satisfaction of charge 1 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 041572100004 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 3 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 2 in full

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-02-26

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-02-26

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19

View Document

30/05/1930 May 2019 CESSATION OF TARA BURGESS AS A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 40

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA BURGESS

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MISS TARA BURGESS

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O KAPREKAR 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA

View Document

26/11/1826 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041572100004

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MAHENDRA DEVAT PATEL / 01/06/2015

View Document

28/09/1528 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM ELIZABETH HOUSE 73 HIGH STREET SYSTON LEICESTER LE7 1GQ UNITED KINGDOM

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BUTLER

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR MAHESH DAYABHAI PATEL

View Document

21/05/1521 May 2015 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/05/1521 May 2015 COMPANY RESTORED ON 21/05/2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/05/1521 May 2015 Annual return made up to 14 September 2014 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 14 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/03/1128 March 2011 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM, THE OLD MILL, 9 SOAR LANE, LEICESTER, LEICESTERSHIRE, LE3 5DE

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BUTLER / 17/06/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MR MAHENDRA PATEL

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR ORLANE BURGESS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY JOANNE BUTLER

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JOANNE LOUISE BUTLER

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O HKM HARLOW KHANDIA MISTRY, (ACCOUNTANCY) THE OLD MILL, 9 SOAR LANE, LEICESTER LE3 5DE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

09/02/019 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