Advanced company searchLink opens in new window

YADAH UK TRADINGS LIMITED

Company number 06377809

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)
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
19 Oct 2023 AA Micro company accounts made up to 30 September 2022
16 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
06 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
12 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Nov 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
25 Jan 2016 CH01 Director's details changed for Mr Anthony Obende on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Atinuke Yusuf as a director on 25 January 2016
25 Jan 2016 AP03 Appointment of Anthony Obende as a secretary on 25 January 2016
25 Jan 2016 AP01 Appointment of Atinuke Obende as a director on 25 January 2016
25 Jan 2016 TM02 Termination of appointment of Atinuke Yusuf as a secretary on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from 35 Foyle Drive South Ockendon RM15 5LU to Suite 2080 Ground Floor 6-8 Revenge Road Lordswood Chatham ME5 8UD on 25 January 2016
06 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
17 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014