Advanced company searchLink opens in new window

YALL ELITE LTD

Company number 11289174

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
10 Jul 2024 PSC04 Change of details for Mr Richard Naylor as a person with significant control on 9 July 2024
10 Jul 2024 CH01 Director's details changed for Mrs Reem Qusay Mohammed on 9 July 2024
10 Jul 2024 CH01 Director's details changed for Mr Maan Abdulqader Mansoor Al-Gailani on 9 July 2024
08 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with updates
08 Jul 2024 AD01 Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW United Kingdom to 19 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB on 8 July 2024
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Oct 2023 AP01 Appointment of Mrs Reem Qusay Mohammed as a director on 12 September 2023
02 Oct 2023 AP01 Appointment of Mr Maan Abdulqader Mansoor Al-Gailani as a director on 12 September 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
20 Jun 2023 PSC07 Cessation of Maan Abdulqader Mansoor Al-Gailani as a person with significant control on 1 June 2023
20 Jun 2023 PSC01 Notification of Richard Naylor as a person with significant control on 1 June 2023
20 Jun 2023 TM01 Termination of appointment of Maan Abdulqader Mansoor Al-Gailani as a director on 1 June 2023
13 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
09 Aug 2021 AD01 Registered office address changed from 2 Lakeside Drive, Office 6098 Regus Spaces Park Royal London NW10 7FQ England to 10 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW on 9 August 2021
18 May 2021 CS01 Confirmation statement made on 3 April 2021 with updates
13 May 2021 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Nov 2020 AP01 Appointment of Mr Richard Naylor as a director on 20 November 2020
06 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
04 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Sep 2019 AD01 Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ United Kingdom to 2 Lakeside Drive, Office 6098 Regus Spaces Park Royal London NW10 7FQ on 25 September 2019
15 Aug 2019 AP03 Appointment of Mr Richard Naylor as a secretary on 15 August 2019