Advanced company searchLink opens in new window

YANZO LTD

Company number 11755036

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 Fisher Street Carlisle CA3 8RH on 17 November 2022
16 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with updates
16 Nov 2022 PSC01 Notification of Lynsey Mccandless as a person with significant control on 3 November 2022
16 Nov 2022 AP01 Appointment of Ms Lynsey Suzanne Allan Rose Mccandless as a director on 3 November 2022
16 Nov 2022 PSC07 Cessation of Manisha Dadhria as a person with significant control on 2 November 2022
16 Nov 2022 TM01 Termination of appointment of Manisha Dadhria as a director on 2 November 2022
12 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
04 Mar 2021 PSC04 Change of details for Miss Manisha Dadhria as a person with significant control on 3 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
02 Feb 2021 PSC04 Change of details for Miss Manisha Dadhria as a person with significant control on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Miss Manisha Dadhria on 2 February 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 100
28 Oct 2020 CERTNM Company name changed artamst LTD\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
12 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
17 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
08 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-08
  • GBP 1