Advanced company searchLink opens in new window

YIDMARK LTD

Company number 11821874

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)
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2024 CS01 Confirmation statement made on 14 June 2024 with updates
18 Sep 2024 CH01 Director's details changed for Mr Jacob Roitman on 14 June 2024
18 Sep 2024 PSC04 Change of details for Mr Jacob Roitman as a person with significant control on 14 June 2024
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
24 Aug 2023 CS01 Confirmation statement made on 14 June 2023 with updates
24 Aug 2023 CH01 Director's details changed for Mr Jacob Roitman on 14 June 2023
24 Aug 2023 PSC04 Change of details for Mr Jacob Roitman as a person with significant control on 14 June 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from 65 st Andrews Mews London N16 5HR United Kingdom to 67 Lealand Road London N15 6JT on 5 July 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
10 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
06 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
06 Jul 2020 PSC04 Change of details for Mr Jacob Roitman as a person with significant control on 14 June 2019
01 Jul 2019 TM01 Termination of appointment of Leibish Rubinfeld as a director on 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 PSC07 Cessation of Leibish Rubinfeld as a person with significant control on 14 June 2019
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 100