- Company Overview for YASIEL LTD (10968702)
- Filing history for YASIEL LTD (10968702)
- People for YASIEL LTD (10968702)
- Charges for YASIEL LTD (10968702)
- More for YASIEL LTD (10968702)
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
|
|
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
Statement of capital on 2017-09-18
|