- Company Overview for YANDAM LTD (13015800)
- Filing history for YANDAM LTD (13015800)
- People for YANDAM LTD (13015800)
- More for YANDAM LTD (13015800)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
23 May 2023 | AD01 | Registered office address changed from Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 23 May 2023 | |
22 May 2023 | AD01 | Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 22 May 2023 | |
11 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2023 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
14 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
20 Feb 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 5 April 2021 | |
18 Jan 2021 | PSC07 | Cessation of Andrew Corbett as a person with significant control on 1 December 2020 | |
18 Jan 2021 | PSC01 | Notification of Arwen Conde as a person with significant control on 1 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Andrew Corbett as a director on 1 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Arwen Conde as a director on 1 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 7 Sundridge Drive Chatham ME5 8HB England to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on 18 December 2020 | |
13 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-13
|