- Company Overview for YADAH UK TRADINGS LIMITED (06377809)
- Filing history for YADAH UK TRADINGS LIMITED (06377809)
- People for YADAH UK TRADINGS LIMITED (06377809)
- More for YADAH UK TRADINGS LIMITED (06377809)
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) |
---|---|---|---|
28 Nov 2024 | AD01 | Registered office address changed from Suite 2080 Ground Floor 6-8 Revenge Road Lordswood Chatham ME5 8UD England to 61 Bridge Street Kington HR5 3DJ on 28 November 2024 | |
05 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Oct 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
06 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Anthony Obende on 25 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Atinuke Yusuf as a director on 25 January 2016 | |
25 Jan 2016 | AP03 | Appointment of Anthony Obende as a secretary on 25 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Atinuke Obende as a director on 25 January 2016 | |
25 Jan 2016 | TM02 | Termination of appointment of Atinuke Yusuf as a secretary on 25 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 35 Foyle Drive South Ockendon RM15 5LU to Suite 2080 Ground Floor 6-8 Revenge Road Lordswood Chatham ME5 8UD on 25 January 2016 |