- Company Overview for YASIGI LIMITED (07143286)
- Filing history for YASIGI LIMITED (07143286)
- People for YASIGI LIMITED (07143286)
- More for YASIGI LIMITED (07143286)
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) |
---|---|---|---|
10 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
21 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 21 October 2011 | |
20 Apr 2011 | AD01 | Registered office address changed from Apsley House, 2Nd Floor, 78 Wellington Street Leeds LS1 2JT England on 20 April 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
23 Feb 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
16 Feb 2010 | AD01 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 February 2010 | |
16 Feb 2010 | AP01 | Appointment of Joanne Taylor as a director | |
16 Feb 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
02 Feb 2010 | NEWINC | Incorporation |