- Company Overview for YANDIYA TECHNOLOGIES LTD (11013363)
- Filing history for YANDIYA TECHNOLOGIES LTD (11013363)
- People for YANDIYA TECHNOLOGIES LTD (11013363)
- Registers for YANDIYA TECHNOLOGIES LTD (11013363)
- More for YANDIYA TECHNOLOGIES LTD (11013363)
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) |
---|---|---|---|
11 Dec 2024 | CH01 | Director's details changed for Mr Mohammed Abbas Akbar on 1 July 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 36 Brunel Way Segensworth Fareham Hampshire PO15 5SA England to 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Jason Mahal Roath on 1 July 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Prabhu Laxminarayan Mudliar on 1 July 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
21 Jun 2021 | TM01 | Termination of appointment of Bernard James Rhodes as a director on 21 June 2021 | |
16 Jun 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
29 Oct 2020 | AD01 | Registered office address changed from 4 Brunel Way Fareham Hampshire PO15 5TX England to 36 Brunel Way Segensworth Fareham Hampshire PO15 5SA on 29 October 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
27 Nov 2018 | EW01RSS | Directors' register information at 27 November 2018 on withdrawal from the public register | |
27 Nov 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
27 Nov 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
13 Nov 2017 | AD01 | Registered office address changed from Suite 1 4 Brunel Way Segensworth Fareham Hampshire PO15 5TX United Kingdom to 4 Brunel Way Fareham Hampshire PO15 5TX on 13 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Bernard James Rhodes as a director on 13 November 2017 |