YAD BUILDING AND CONSTRUCTION LIMITED
Company number 10490427
- Company Overview for YAD BUILDING AND CONSTRUCTION LIMITED (10490427)
- Filing history for YAD BUILDING AND CONSTRUCTION LIMITED (10490427)
- People for YAD BUILDING AND CONSTRUCTION LIMITED (10490427)
- Charges for YAD BUILDING AND CONSTRUCTION LIMITED (10490427)
- More for YAD BUILDING AND CONSTRUCTION LIMITED (10490427)
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) |
---|---|---|---|
13 Nov 2019 | CH01 | Director's details changed for Mrs Yeasbha Daas on 12 November 2019 | |
13 Nov 2019 | PSC04 | Change of details for Mr Anil Mark Daas as a person with significant control on 12 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Anil Mark Daas on 12 November 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Aaron Matthew Daas as a director on 30 June 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ United Kingdom to 1 Market Street Eastleigh Hampshire SO50 5RJ on 21 June 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Aaron Matthew Daas as a director on 1 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 | |
03 Sep 2018 | AP01 | Appointment of Mrs Yeasbha Daas as a director on 3 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Aaron Matthew Daas as a director on 3 September 2018 | |
03 Sep 2018 | PSC01 | Notification of Yeasbha Daas as a person with significant control on 3 September 2018 | |
03 Sep 2018 | PSC07 | Cessation of Aaron Matthew Daas as a person with significant control on 3 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 3 September 2018 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Jul 2018 | PSC07 | Cessation of Yeasbha Daas as a person with significant control on 20 July 2018 | |
20 Jul 2018 | PSC01 | Notification of Aaron Matthew Daas as a person with significant control on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Yeasbha Daas as a director on 20 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Aaron Matthew Daas as a director on 20 July 2018 | |
17 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
25 Jul 2017 | AP01 | Appointment of Mrs Yeasbha Daas as a director on 25 July 2017 | |
30 Apr 2017 | TM01 | Termination of appointment of Yeasbha Daas as a director on 30 April 2017 | |
22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|