Advanced company searchLink opens in new window

YASUR LIMITED

Company number SC318577

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)
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
  • GBP 2
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
  • GBP 2
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