Advanced company searchLink opens in new window

YASAAR LIMITED

Company number 03561716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
15 May 2023 AA Total exemption full accounts made up to 30 September 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
14 May 2021 PSC04 Change of details for Mr Majid Siddique Dawood as a person with significant control on 11 May 2021
17 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
15 Jul 2020 AAMD Amended total exemption full accounts made up to 29 September 2018
23 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with updates
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 101,000
02 Mar 2020 AA01 Previous accounting period extended from 29 September 2019 to 30 September 2019
31 Jul 2019 AA Micro company accounts made up to 29 September 2018
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
29 Jan 2019 AAMD Amended total exemption full accounts made up to 29 September 2017
29 Oct 2018 PSC01 Notification of Majid Siddique Dawood as a person with significant control on 11 May 2016
31 Aug 2018 AA Unaudited abridged accounts made up to 29 September 2017
09 Jul 2018 CH03 Secretary's details changed for Angela Mary Dawood on 15 June 2018
06 Jul 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
06 Jul 2018 CH03 Secretary's details changed for Angela Mary Dawood on 15 June 2018
05 Jul 2018 CH01 Director's details changed for Mrs Angela Mary Dawood on 15 June 2018
05 Jul 2018 CH01 Director's details changed for Mr Majid Siddique Dawood on 15 June 2018
16 Feb 2018 AD01 Registered office address changed from 1 1 Doughty Street London WC1N 2PH England to 1 Doughty Street London WC1N 2PH on 16 February 2018