- Company Overview for YAMYAM UK LTD (12765394)
- Filing history for YAMYAM UK LTD (12765394)
- People for YAMYAM UK LTD (12765394)
- More for YAMYAM UK LTD (12765394)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
03 Jan 2024 | CH03 | Secretary's details changed for Mrs Julie Page on 3 January 2024 | |
03 Jan 2024 | PSC04 | Change of details for Timothy Page as a person with significant control on 3 January 2024 | |
03 Jan 2024 | PSC04 | Change of details for Mr Suresh Kumar Bawa as a person with significant control on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Timothy Page on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mrs Julie Page on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Suresh Kumar Bawa on 3 January 2024 | |
03 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
23 Nov 2023 | AP01 | Appointment of Mr Richard Lee Buck as a director on 10 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from The Coach House 2C Clark Road Wolverhampton West Midlands WV3 9NW England to The Studio Bradford Estates Office Weston-Under-Lizard Shifnal Shropshire TF11 8JU on 23 November 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
11 Jul 2023 | PSC04 | Change of details for Mr Suresh Kumar Bawa as a person with significant control on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Suresh Kumar Bawa on 11 July 2023 | |
20 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
03 Jul 2022 | AD01 | Registered office address changed from The Coach House 2C Clark Road Wolverhampton West Midlands WV3 9NW England to The Coach House 2C Clark Road Wolverhampton West Midlands WV3 9NW on 3 July 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Coach House 2C Clark Road Wolverhampton West Midlands WV3 9NW on 1 April 2022 | |
17 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
15 Jun 2021 | PSC01 | Notification of Suresh Bawa as a person with significant control on 21 May 2021 | |
15 Jun 2021 | PSC07 | Cessation of Julie Page as a person with significant control on 21 May 2021 | |
13 Jun 2021 | CH01 | Director's details changed for Mr Suresh Kumar Bawa on 13 June 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Charlotte Page as a director on 22 February 2021 |