- Company Overview for YASH TECHNOLOGIES EUROPE LIMITED (05408870)
- Filing history for YASH TECHNOLOGIES EUROPE LIMITED (05408870)
- People for YASH TECHNOLOGIES EUROPE LIMITED (05408870)
- Charges for YASH TECHNOLOGIES EUROPE LIMITED (05408870)
- More for YASH TECHNOLOGIES EUROPE LIMITED (05408870)
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) |
---|---|---|---|
24 Sep 2019 | PSC04 | Change of details for Manoj Kumar Baheti as a person with significant control on 24 September 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Manoj Kumar Baheti on 24 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Edward Antony O'neill as a director on 28 August 2019 | |
13 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
28 Mar 2019 | PSC01 | Notification of Manoj Kumar Baheti as a person with significant control on 1 October 2018 | |
28 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2019 | |
19 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
11 Mar 2019 | PSC05 | Change of details for a person with significant control | |
08 Mar 2019 | PSC07 | Cessation of Edward Antony O'neill as a person with significant control on 1 October 2018 | |
11 Jul 2018 | SH08 | Change of share class name or designation | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from 3 st. Helen's Place Bishops Gate London London EC3A 6AB to 3 st Helen's Place London EC3A 6AB on 23 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 4th Floor 76-77 Watling Street London EC4M 9BJ to 3 st. Helen's Place Bishops Gate London London EC3A 6AB on 12 February 2018 | |
15 Nov 2017 | AA | Audited abridged accounts made up to 31 March 2017 | |
31 Jul 2017 | PSC04 | Change of details for Edward Antony O'neill as a person with significant control on 30 March 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Edward Antony O'neill as a person with significant control on 6 April 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | TM01 | Termination of appointment of Neville Ian Lunness-Barnes as a director on 2 April 2017 | |
07 Jun 2017 | AP01 | Appointment of Manoj Kumar Baheti as a director on 2 April 2017 |