Advanced company searchLink opens in new window

YARAM ARTS C.I.C.

Company number 04112473

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)
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
  • RES15 ‐ Change company name resolution on 2010-03-01
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