Advanced company searchLink opens in new window

YES TRADING COMPANY GLOBAL LIMITED

Company number 09624143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2024 CH01 Director's details changed for Mrs Shilpa Agarwal on 11 December 2024
11 Dec 2024 CH01 Director's details changed for Mr Raj Kumar Agarwal on 11 December 2024
11 Dec 2024 CH03 Secretary's details changed for Mr Raj Agarwal on 11 December 2024
11 Dec 2024 AD01 Registered office address changed from 2 Birken Mews Rickmansworth Road Northwood HA6 2GY England to Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 11 December 2024
02 Aug 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
29 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
09 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
20 Apr 2021 AD01 Registered office address changed from 2 Rickmansworth Road Northwood HA6 2GY England to 2 Birken Mews Rickmansworth Road Northwood HA6 2GY on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from 2 Birken Mews Rickmansworth Road Northwood HA6 2GY England to 2 Rickmansworth Road Northwood HA6 2GY on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from 25 Hillside Crescent Northwood HA6 1RP England to 2 Rickmansworth Road Northwood HA6 2GY on 20 April 2021
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from 4 Meredith Close Pinner Middlesex HA5 4RP to 25 Hillside Crescent Northwood HA6 1RP on 27 September 2019
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with no updates