- Company Overview for Y1 CAPITAL LTD (SC513334)
- Filing history for Y1 CAPITAL LTD (SC513334)
- People for Y1 CAPITAL LTD (SC513334)
- Charges for Y1 CAPITAL LTD (SC513334)
- More for Y1 CAPITAL LTD (SC513334)
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) |
---|---|---|---|
23 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
23 Apr 2019 | AD01 | Registered office address changed from 23 George Street Dumfries Dumfries and Galloway DG1 1EA Scotland to 1 Gordon Street Dumfries Dumfries and Galloway DG1 1EG on 23 April 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 May 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
15 Apr 2018 | PSC04 | Change of details for Mrs Shahida Yesmin as a person with significant control on 1 May 2017 | |
15 Apr 2018 | CH01 | Director's details changed for Dr Sayani Sainudeen on 1 May 2017 | |
15 Apr 2018 | CH01 | Director's details changed for Mrs Shahida Yesmin on 1 May 2017 | |
15 Apr 2018 | TM02 | Termination of appointment of Shahida Yesmin as a secretary on 15 April 2018 | |
17 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Apr 2017 | AP01 | Appointment of Dr Sayani Sainudeen as a director on 1 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 82 Caulstran Road Dumfries DG2 9FL Scotland to 23 George Street Dumfries Dumfries and Galloway DG1 1EA on 4 April 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
18 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-18
|