Advanced company searchLink opens in new window

YASIEL LTD

Company number 10968702

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)
15 Oct 2024 CS01 Confirmation statement made on 7 September 2024 with updates
27 Feb 2024 TM01 Termination of appointment of Richard John Ames as a director on 20 February 2024
26 Feb 2024 TM01 Termination of appointment of Brian Bennett as a director on 20 February 2024
20 Feb 2024 AA Micro company accounts made up to 30 September 2023
11 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
18 Jul 2022 AD01 Registered office address changed from 53 East Street Taunton TA1 3NA England to 7 Regent Street Kingswood Bristol BS15 8JX on 18 July 2022
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
29 Mar 2022 MR01 Registration of charge 109687020001, created on 15 March 2022
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
15 Aug 2018 PSC04 Change of details for Mr Paul Goverd as a person with significant control on 3 July 2018
02 Aug 2018 AP01 Appointment of Mr Brian Bennett as a director on 1 July 2018
02 Jul 2018 AP01 Appointment of Mr Michael Ian Stoop as a director on 1 July 2018
02 Jul 2018 AP01 Appointment of Mr Richard Ames as a director on 1 July 2018
02 Jul 2018 AD01 Registered office address changed from 268 North Street Bristol BS3 1JA United Kingdom to 53 East Street Taunton TA1 3NA on 2 July 2018
18 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-18
  • GBP 100