Advanced company searchLink opens in new window

YNC HOLDINGS LTD

Company number 10611164

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)
23 Jan 2025 PSC04 Change of details for Mrs Chaya Grosskopf as a person with significant control on 18 January 2025
18 Dec 2024 AD01 Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street London NW4 1BE on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Ian Grosskopf on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mrs Chaya Grosskopf on 18 December 2024
30 Nov 2024 PSC01 Notification of Chaya Grosskopf as a person with significant control on 28 November 2024
28 Nov 2024 PSC04 Change of details for Mr Ian Grosskopf as a person with significant control on 28 November 2024
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
14 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
13 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2022 AA Micro company accounts made up to 30 September 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 30 September 2020
01 Jun 2021 AA01 Previous accounting period shortened from 28 February 2021 to 30 September 2020
28 May 2021 AA Micro company accounts made up to 28 February 2020
25 May 2021 AD01 Registered office address changed from 5 Cranmer Road Edgware Middx HA8 8UA England to 5 Broadbent Close Highgate London N6 5JW on 25 May 2021
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 May 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates