Advanced company searchLink opens in new window

YASH TECHNOLOGIES EUROPE LIMITED

Company number 05408870

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
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
  • RES12 ‐ Resolution of varying share rights or name
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