Advanced company searchLink opens in new window

YUME NISHIKIGOI LIMITED

Company number 05405592

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)
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
01 Feb 2021 AP01 Appointment of Mr Michael Lawrence Snaden as a director on 1 February 2021
01 Feb 2021 PSC07 Cessation of Elisa Jane Snaden as a person with significant control on 1 January 2021
01 Feb 2021 TM01 Termination of appointment of Michael Lawrence Snaden as a director on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Elisa Jane Snaden as a director on 1 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from 8 the Plain Thornbury Bristol BS35 2AG to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA on 8 October 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
11 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 36
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 TM02 Termination of appointment of Welch Payroll & Company Services Limited as a secretary on 3 June 2015