- Company Overview for YENIS CARE SERVICES LIMITED (08368890)
- Filing history for YENIS CARE SERVICES LIMITED (08368890)
- People for YENIS CARE SERVICES LIMITED (08368890)
- More for YENIS CARE SERVICES LIMITED (08368890)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
04 Oct 2024 | AA | Micro company accounts made up to 31 March 2023 | |
03 Oct 2024 | AA | Micro company accounts made up to 31 March 2022 | |
03 Oct 2024 | AA | Micro company accounts made up to 31 March 2021 | |
17 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
16 Sep 2024 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
16 Sep 2024 | AD01 | Registered office address changed from 152 Mill Bridge Dollis Valley Way Barnet EN5 2UH England to 23 Titus Grove Houghton Regis Dunstable LU5 6GZ on 16 September 2024 | |
17 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
14 Apr 2022 | AP03 | Appointment of Ms Harriet Ayeni as a secretary on 2 December 2020 | |
14 Apr 2022 | TM02 | Termination of appointment of Ilogben Emmanuel Adeola Ayeni as a secretary on 2 December 2020 | |
14 Apr 2022 | TM01 | Termination of appointment of Ilogben Ayeni as a director on 2 January 2020 | |
14 Apr 2022 | PSC07 | Cessation of Ilogben Ayeni as a person with significant control on 2 December 2020 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
08 Jun 2020 | AD01 | Registered office address changed from 152 152 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH England to 152 Mill Bridge Dollis Valley Way Barnet EN5 2UH on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 152 152 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH on 8 June 2020 | |
18 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued |