- Company Overview for YARAM ARTS C.I.C. (04112473)
- Filing history for YARAM ARTS C.I.C. (04112473)
- People for YARAM ARTS C.I.C. (04112473)
- More for YARAM ARTS C.I.C. (04112473)
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) |
---|---|---|---|
21 Feb 2011 | AR01 | Annual return made up to 22 November 2010 no member list | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Jan 2011 | AP01 | Appointment of Mr Nick Price as a director | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Apr 2010 | AD01 | Registered office address changed from 18 Kendal House Shore Place London E9 7QF on 9 April 2010 | |
31 Mar 2010 | CERTNM |
Company name changed yaram pursuits LIMITED\certificate issued on 31/03/10
|
|
31 Mar 2010 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
31 Mar 2010 | CONNOT | Change of name notice | |
20 Jan 2010 | AR01 | Annual return made up to 22 November 2009 no member list | |
20 Jan 2010 | CH01 | Director's details changed for Jean Xavier Johnson on 1 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Onyekachi Wambu on 1 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Mr. Malick Jeng on 1 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Ms Oumie Jeng on 1 January 2010 | |
17 Jun 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
12 Jan 2009 | 288b | Appointment terminated director elizabeth banya | |
23 Dec 2008 | 363a | Annual return made up to 22/11/08 | |
16 Jul 2008 | 288a | Director appointed ms oumie jeng | |
23 Jun 2008 | 288a | Director appointed mrs elizabeth sosseh banya | |
23 Jun 2008 | 288c | Director and secretary's change of particulars / malick jeng / 07/06/2008 | |
23 Jun 2008 | 288c | Director and secretary's change of particulars / malick jeng / 07/06/2008 | |
18 Jun 2008 | 288b | Appointment terminated director gibril faal | |
30 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/11/2008 | |
13 May 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 | |
12 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 288a | New director appointed |