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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000
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