- Company Overview for YASUR LIMITED (SC318577)
- Filing history for YASUR LIMITED (SC318577)
- People for YASUR LIMITED (SC318577)
- More for YASUR LIMITED (SC318577)
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) |
---|---|---|---|
19 Sep 2019 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2019 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2019 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Sep 2019 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 14 March 2017 with no updates | |
19 Sep 2019 | AR01 |
Annual return made up to 14 March 2016
Statement of capital on 2019-09-19
|
|
19 Sep 2019 | AR01 | Annual return made up to 14 March 2015 | |
19 Sep 2019 | AD01 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 19 September 2019 | |
19 Sep 2019 | RT01 | Administrative restoration application | |
31 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 4 May 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Dec 2011 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 | |
20 May 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Mr. Aftab Alam on 12 March 2010 |