Advanced company searchLink opens in new window

YAHYA OPULENCE LIMITED

Company number 11810353

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 AD01 Registered office address changed from 1703 Oculus House Cambridge Road Barking IG11 8NW England to Flat 3 354 a Brockley Road London SE4 2BY on 14 June 2022
10 May 2022 CH01 Director's details changed for Mr Gilson Carlos on 6 December 2020
10 May 2022 CH01 Director's details changed for Mr Gilson Carlos on 6 December 2020
10 May 2022 PSC04 Change of details for Mr Gilson Carlos as a person with significant control on 6 December 2020
21 Mar 2022 AD01 Registered office address changed from 15 Wicklow House Stamford Hill Estate London N16 6RL United Kingdom to 1703 Oculus House Cambridge Road Barking IG11 8NW on 21 March 2022
21 Mar 2022 AP01 Appointment of Mr Gilson Carlos as a director on 6 February 2019
21 Mar 2022 PSC01 Notification of Gilson Carlos as a person with significant control on 6 February 2019
21 Mar 2022 TM01 Termination of appointment of Reece Bernard Romeril as a director on 6 February 2020
21 Mar 2022 PSC07 Cessation of Reece Bernard Romeril as a person with significant control on 6 February 2020
10 Mar 2022 AP01 Appointment of Mr Reece Bernard Romeril as a director on 6 February 2019
10 Mar 2022 PSC01 Notification of Reece Bernard Romeril as a person with significant control on 6 February 2019
10 Mar 2022 PSC07 Cessation of Ben James Stainer as a person with significant control on 19 March 2019
10 Mar 2022 TM01 Termination of appointment of Ben James Stainer as a director on 19 March 2019
03 Mar 2022 AP01 Appointment of Mr Ben James Stainer as a director on 6 February 2019
03 Mar 2022 PSC01 Notification of Ben James Stainer as a person with significant control on 6 February 2019
03 Mar 2022 TM01 Termination of appointment of James Makasa Mudiaga Jehwo as a director on 6 March 2019
03 Mar 2022 CS01 Confirmation statement made on 5 February 2021 with no updates
25 Feb 2022 AD01 Registered office address changed from 66 Vaughan Williams Way Warley Brentwood CM14 5WQ England to 15 Wicklow House Stamford Hill Estate London N16 6RL on 25 February 2022
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 PSC07 Cessation of James Makasa Mudiaga Jehwo as a person with significant control on 15 February 2019
06 Feb 2021 AD01 Registered office address changed from 15 Wicklow House Stamford Hill London N16 6RL England to 66 Vaughan Williams Way Warley Brentwood CM14 5WQ on 6 February 2021
06 Feb 2021 AP01 Appointment of Mr James Makasa Mudiaga Jehwo as a director on 8 February 2019