- Company Overview for YMARR LIMITED (08808696)
- Filing history for YMARR LIMITED (08808696)
- People for YMARR LIMITED (08808696)
- Charges for YMARR LIMITED (08808696)
- More for YMARR LIMITED (08808696)
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) |
---|---|---|---|
13 Apr 2017 | TM01 | Termination of appointment of Farjana Begum as a director on 12 April 2017 | |
18 Nov 2016 | AD01 | Registered office address changed from 1a Brereton Road Bedford MK40 1HU to 68 High Street Bedford MK40 1NT on 18 November 2016 | |
05 Oct 2016 | AP01 | Appointment of Mrs Farjana Begum as a director on 3 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Hossain Mofazzal as a director on 3 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Mofazzal Hossain on 3 October 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Mofazzal Hossain as a director on 1 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
28 Oct 2014 | CH01 | Director's details changed for Mr Ahmed Rashed on 28 October 2014 | |
06 Oct 2014 | CERTNM |
Company name changed gs telecom LIMITED\certificate issued on 06/10/14
|
|
06 Oct 2014 | CONNOT | Change of name notice | |
19 Aug 2014 | CONNOT | Change of name notice | |
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|