- Company Overview for YUVRAJ IMPEX LIMITED (04157210)
- Filing history for YUVRAJ IMPEX LIMITED (04157210)
- People for YUVRAJ IMPEX LIMITED (04157210)
- Charges for YUVRAJ IMPEX LIMITED (04157210)
- More for YUVRAJ IMPEX LIMITED (04157210)
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) |
---|---|---|---|
13 May 2019 | AP01 | Appointment of Miss Tara Burgess as a director on 13 May 2019 | |
22 Feb 2019 | AA | Micro company accounts made up to 26 February 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA to Kaprekar 94 New Walk Leicester LE1 7EA on 5 December 2018 | |
26 Nov 2018 | AA01 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 27 February 2017 | |
29 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
30 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
28 Oct 2015 | MR01 | Registration of charge 041572100004, created on 26 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | CH03 | Secretary's details changed for Mr Mahendra Devat Patel on 1 June 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Joanne Butler as a director on 1 June 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Mahesh Dayabhai Patel as a director on 1 June 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Elizabeth House 73 High Street Syston Leicester LE7 1GQ United Kingdom to C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA on 25 August 2015 | |
21 May 2015 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 May 2015 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 May 2015 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 May 2015 | AA | Total exemption small company accounts made up to 28 February 2011 |