Advanced company searchLink opens in new window

YIGAM HOLDINGS LIMITED

Company number 05576834

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)
09 Sep 2021 TM02 Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021
01 Sep 2021 AA Full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
03 Nov 2020 AP01 Appointment of Mr Christopher Woodhouse as a director on 22 October 2020
02 Nov 2020 AP01 Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020
02 Nov 2020 TM02 Termination of appointment of Rehana Hasan as a secretary on 22 October 2020
02 Nov 2020 AP03 Appointment of Deborah Ann Saunders as a secretary on 22 October 2020
22 Oct 2020 AD02 Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
03 Sep 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 PSC05 Change of details for Uk Wealth Management Limited as a person with significant control on 6 April 2016
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
06 Sep 2019 TM01 Termination of appointment of Donald William Sherret Reid as a director on 6 September 2019
06 Sep 2019 TM01 Termination of appointment of Christopher Woodhouse as a director on 6 September 2019
16 Aug 2019 AA Full accounts made up to 31 December 2018
19 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
28 Jan 2019 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on 28 January 2019
12 Oct 2018 AP01 Appointment of Mr Andrew Martin Baddeley as a director on 1 October 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 TM01 Termination of appointment of Wadham St. John Downing as a director on 3 August 2018
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
04 Jan 2018 TM01 Termination of appointment of Peter Lindop Hall as a director on 30 December 2017
11 Oct 2017 AP01 Appointment of Mr Christopher Woodhouse as a director on 3 October 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
30 May 2017 AD02 Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ