- Company Overview for YASAAR LIMITED (03561716)
- Filing history for YASAAR LIMITED (03561716)
- People for YASAAR LIMITED (03561716)
- More for YASAAR LIMITED (03561716)
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
|
|
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 |