Advanced company searchLink opens in new window

YCM-INVEST LTD

Company number 06039502

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)
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4,112,961
26 May 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AP01 Appointment of Shalom Mansoor as a director on 14 April 2015
23 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4,112,961
21 Jan 2015 TM01 Termination of appointment of Benny Menashe as a director on 17 September 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
21 May 2014 MR04 Satisfaction of charge 4 in full
21 May 2014 MR04 Satisfaction of charge 5 in full
21 May 2014 MR04 Satisfaction of charge 2 in full
21 May 2014 MR04 Satisfaction of charge 3 in full
21 May 2014 MR04 Satisfaction of charge 6 in full
05 Feb 2014 TM01 Termination of appointment of Jeffrey Levine as a director
05 Feb 2014 TM02 Termination of appointment of Jeffrey Levine as a secretary
29 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,112,961
29 Jan 2014 TM01 Termination of appointment of Moshe Partouche as a director
29 Jan 2014 CH01 Director's details changed for Mr. Didier Essemini on 1 July 2013
13 Jan 2014 AA Full accounts made up to 31 December 2012
18 Dec 2013 AP01 Appointment of Benny Menashe as a director
25 Jun 2013 AD01 Registered office address changed from Finotec Trading Uk Ltd 107 Cannon Street London EC4N 5AF United Kingdom on 25 June 2013
04 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
30 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
16 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 16 January 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AD02 Register inspection address has been changed from 70 Gracechurch Street London EC3V 0HR United Kingdom