Advanced company searchLink opens in new window

YULIAN 78 LTD

Company number 09416361

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 AD01 Registered office address changed from 50 Bridge Mill Way Tovil Maidstone ME15 6FD England to 158 East Hill London SW18 2HF on 9 May 2022
25 Feb 2022 AA Micro company accounts made up to 27 February 2021
23 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
23 Feb 2022 PSC07 Cessation of Radostina Ilieva as a person with significant control on 25 January 2021
29 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
27 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 29 February 2020
16 Feb 2021 AD01 Registered office address changed from 64 Holtye Crescent Maidstone ME15 7DE England to 50 Bridge Mill Way Tovil Maidstone ME15 6FD on 16 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 Jan 2021 PSC01 Notification of Yulian Aleksandrov as a person with significant control on 1 December 2020
17 Nov 2020 PSC01 Notification of Radostina Ilieva as a person with significant control on 1 January 2020
12 Oct 2020 PSC07 Cessation of Radostina Ilieva as a person with significant control on 1 January 2020
12 Oct 2020 AD01 Registered office address changed from 50 Bridge Mill Way Tovil Maidstone ME15 6FD England to 64 Holtye Crescent Maidstone ME15 7DE on 12 October 2020
31 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Mar 2020 PSC07 Cessation of Yulian Aleksandrov as a person with significant control on 22 March 2019
31 Mar 2020 PSC01 Notification of Radostina Ilieva as a person with significant control on 22 March 2019
31 Mar 2020 TM01 Termination of appointment of Radostina Ilieva as a director on 20 March 2020
29 Mar 2020 AD01 Registered office address changed from 2 the Spillway Maidstone ME15 6FE to 50 Bridge Mill Way Tovil Maidstone ME15 6FD on 29 March 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 05/03/2019
22 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/07/2019.
22 Mar 2019 ANNOTATION Rectified The TM01 was removed from the public register on 28/08/2019 as it was invalid or ineffective.
30 Nov 2018 AA Micro company accounts made up to 28 February 2018