- Company Overview for YAVARI HOLDINGS LIMITED (09799759)
- Filing history for YAVARI HOLDINGS LIMITED (09799759)
- People for YAVARI HOLDINGS LIMITED (09799759)
- More for YAVARI HOLDINGS LIMITED (09799759)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
15 Oct 2024 | RP04AP01 | Second filing for the appointment of Mr John Dalton as a director | |
30 Sep 2024 | TM01 | Termination of appointment of Anthony Fernandez as a director on 10 June 2024 | |
30 Sep 2024 | AP01 |
Appointment of Mr John Dalton as a director on 10 June 2024
|
|
28 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | AA01 | Previous accounting period shortened from 30 May 2024 to 31 December 2023 | |
09 Nov 2023 | PSC05 | Change of details for Nectar Monitoring Limited as a person with significant control on 9 November 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 9 November 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 9 November 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
30 May 2021 | AA01 | Current accounting period shortened from 31 May 2020 to 30 May 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Anthony Fernandez on 14 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 11 October 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Scotts Sufferance Wharf 1 Mill Street London SE1 2DE England to 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ on 6 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England to Scotts Sufferance Wharf 1 Mill Street London SE1 2DE on 6 August 2019 | |
06 Aug 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 May 2020 | |
05 Aug 2019 | AD01 | Registered office address changed from 36 Glebe Road London Uk N3 2AX England to 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ on 5 August 2019 |