- Company Overview for YIANNIMIZE CUSTOMS LTD (10829139)
- Filing history for YIANNIMIZE CUSTOMS LTD (10829139)
- People for YIANNIMIZE CUSTOMS LTD (10829139)
- More for YIANNIMIZE CUSTOMS LTD (10829139)
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 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
07 Aug 2024 | AP01 | Appointment of Patrick Johannes Meijer as a director on 1 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Luis Jose Miguel on 1 August 2024 | |
07 Aug 2024 | AP01 | Appointment of Luis Jose Miguel as a director on 1 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Christopher Bernard Harwood as a director on 1 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Simon Lee Dearn as a director on 1 August 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Feb 2023 | AP01 | Appointment of Mr Christopher Bernard Harwood as a director on 8 February 2023 | |
13 Sep 2022 | CERTNM |
Company name changed nero design LTD\certificate issued on 13/09/22
|
|
28 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
12 Jun 2019 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW United Kingdom to 5 Delaware Drive Tongwell Milton Keynes MK15 8HD on 12 June 2019 | |
06 Jun 2019 | PSC07 | Cessation of Simon Lee Dearn as a person with significant control on 6 June 2019 | |
06 Jun 2019 | PSC02 | Notification of Urban Automotive Limited as a person with significant control on 6 June 2019 | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates |