- Company Overview for YESSIREE LIMITED (05001526)
- Filing history for YESSIREE LIMITED (05001526)
- People for YESSIREE LIMITED (05001526)
- More for YESSIREE LIMITED (05001526)
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) |
---|---|---|---|
29 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Mar 2021 | AD01 | Registered office address changed from The Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham SN13 0HB England to C/O Home Instead 1st Floor Raydean House Western Parade Barnet EN5 1AD on 12 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Jun 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham SN13 0HB on 20 June 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
17 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Great Portland Street London W1W 7LT on 17 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mrs Sohini Pattni as a director on 31 May 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Diana Jane Bevington as a director on 31 May 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 16 Clifton Road London N22 7XN to 20-22 Wenlock Road London N1 7GU on 12 June 2019 | |
12 Jun 2019 | PSC02 | Notification of Vitality Holdings Ltd as a person with significant control on 31 May 2019 | |
12 Jun 2019 | PSC07 | Cessation of Diana Jane Bevington as a person with significant control on 31 May 2019 | |
05 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
25 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
04 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|