Advanced company searchLink opens in new window

YSL TRANSPORT LTD

Company number 09647828

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)
16 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
27 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jan 2022 AP01 Appointment of Mr Medhanie Goitom as a director on 28 January 2022
26 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
12 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Mar 2019 AD01 Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 26 Alexandra Place London NW8 0DY on 25 March 2019
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
02 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
17 Jul 2017 PSC01 Notification of Medhanie Goitom as a person with significant control on 19 June 2017
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Oct 2016 AD01 Registered office address changed from 221 Screenworks 22 Highbury Grove Islington London N5 2ER United Kingdom to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 27 October 2016
28 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
14 Oct 2015 AP01 Appointment of Mr Meron Mehari as a director on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Meron Mehari as a director on 14 October 2015
14 Oct 2015 CH01 Director's details changed for Mr Medhanie Goitom on 1 October 2015