Advanced company searchLink opens in new window

YAMAICHI ELECTRONICS GREAT BRITAIN LIMITED

Company number 03764371

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)
30 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
30 Apr 2014 CH03 Secretary's details changed for Gunter Hans Heinrich Zimmer on 29 April 2014
13 Jan 2014 AA Audit exemption subsidiary accounts made up to 31 March 2013
13 Jan 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
13 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
13 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
13 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
08 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
08 Nov 2012 AA Full accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Nov 2011 TM01 Termination of appointment of Z & C Management Limited as a director
27 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
06 Jul 2010 CH02 Director's details changed for Z & C Management Limited on 1 January 2010
06 Jul 2010 CH01 Director's details changed for Helge Puhlmann on 1 January 2010
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2010 AR01 Annual return made up to 27 April 2009 with full list of shareholders
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 AA Full accounts made up to 31 March 2009
30 Mar 2009 288a Secretary appointed gunter hans heinrich zimmer
30 Mar 2009 287 Registered office changed on 30/03/2009 from unit 4 woodlands business village, coronation road basingstoke hampshire RG21 4JX
30 Mar 2009 288b Appointment terminated secretary laurence gaitskell
02 Dec 2008 AA Full accounts made up to 31 March 2008