Advanced company searchLink opens in new window

YAU LEY LIMITED

Company number 10580950

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)
09 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
19 Jul 2023 MR01 Registration of charge 105809500002, created on 14 July 2023
19 Jul 2023 MR01 Registration of charge 105809500003, created on 14 July 2023
15 Jul 2023 MR04 Satisfaction of charge 105809500001 in full
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2023 CH01 Director's details changed for Sasha Camille Howard Hughes on 23 January 2023
23 Jan 2023 AD01 Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE United Kingdom to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Garth Dee Hughes on 23 January 2023
23 Jan 2023 CH03 Secretary's details changed for Geoffrey Alan Jacobs on 23 January 2023
23 Jan 2023 PSC04 Change of details for Mrs Sascha Camille Howard Hughes as a person with significant control on 23 January 2023
23 Jan 2023 PSC04 Change of details for Mr Garth Dee Hughes as a person with significant control on 23 January 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 2,000
27 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Aug 2018 MR01 Registration of charge 105809500001, created on 17 August 2018
30 Jul 2018 RP04AP01 Second filing for the appointment of Sasha Camille Howard as a director
22 Feb 2018 PSC04 Change of details for Mr Garth Dee Hughes as a person with significant control on 16 February 2018