- 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) |
---|---|---|---|
06 Jun 2017 | AP01 | Appointment of Balakrishna Venkata Navuluri as a director on 2 April 2017 | |
06 Jun 2017 | AP01 | Appointment of Dharmendra Jain as a director on 2 April 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Philip Joseph Waddington as a director on 2 April 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Neville Ian Lunness-Barnes as a director on 2 April 2017 | |
23 May 2017 | TM01 | Termination of appointment of Nigel O'neill as a director on 1 April 2017 | |
21 Dec 2016 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
27 Jan 2015 | AP01 | Appointment of Mr Philip Joseph Waddington as a director on 12 January 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | SH08 | Change of share class name or designation | |
16 Oct 2014 | SH08 | Change of share class name or designation | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | AP01 | Appointment of Mr Neville Ian Lunness-Barnes as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Jan 2013 | TM01 | Termination of appointment of Ashley Francis as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Sep 2011 | AD01 | Registered office address changed from , Ground Floor 28 Austin Friars, London, EC2N 2QQ on 30 September 2011 | |
19 May 2011 | TM01 | Termination of appointment of John Harris as a director |