- Company Overview for YIGAM HOLDINGS LIMITED (05576834)
- Filing history for YIGAM HOLDINGS LIMITED (05576834)
- People for YIGAM HOLDINGS LIMITED (05576834)
- Charges for YIGAM HOLDINGS LIMITED (05576834)
- More for YIGAM HOLDINGS LIMITED (05576834)
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) |
---|---|---|---|
09 Sep 2021 | TM02 | Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021 | |
01 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
03 Nov 2020 | AP01 | Appointment of Mr Christopher Woodhouse as a director on 22 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020 | |
02 Nov 2020 | TM02 | Termination of appointment of Rehana Hasan as a secretary on 22 October 2020 | |
02 Nov 2020 | AP03 | Appointment of Deborah Ann Saunders as a secretary on 22 October 2020 | |
22 Oct 2020 | AD02 | Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY | |
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Jun 2020 | PSC05 | Change of details for Uk Wealth Management Limited as a person with significant control on 6 April 2016 | |
18 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
06 Sep 2019 | TM01 | Termination of appointment of Donald William Sherret Reid as a director on 6 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Christopher Woodhouse as a director on 6 September 2019 | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
19 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
28 Jan 2019 | AD01 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on 28 January 2019 | |
12 Oct 2018 | AP01 | Appointment of Mr Andrew Martin Baddeley as a director on 1 October 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Aug 2018 | TM01 | Termination of appointment of Wadham St. John Downing as a director on 3 August 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
04 Jan 2018 | TM01 | Termination of appointment of Peter Lindop Hall as a director on 30 December 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
30 May 2017 | AD02 | Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ |