Advanced company searchLink opens in new window

YALTAY LIMITED

Company number 11777574

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)
13 May 2024 CH01 Director's details changed for Mrs Shekoufeh Jafarpour on 13 May 2024
13 May 2024 PSC04 Change of details for Mrs Shekoufeh Jafarpour as a person with significant control on 13 May 2024
13 May 2024 AD01 Registered office address changed from 133 Commonwealth Drive Crawley RH10 1AW England to Flat 72 Finlay Court Commonwealth Drive Crawley West Sussex RH10 1AJ on 13 May 2024
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
09 May 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Feb 2021 PSC04 Change of details for Mrs Shekoufeh Jafapour as a person with significant control on 12 February 2021
15 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
10 Jan 2020 CH01 Director's details changed for Mrs Shekoufeh Jafarpour on 8 January 2020
10 Jan 2020 PSC04 Change of details for Mrs Shekoufeh Jafapour as a person with significant control on 8 January 2020
10 Jan 2020 AD01 Registered office address changed from 11 Furnace Parade Furnace Green Crawley RH10 6NX England to 133 Commonwealth Drive Crawley RH10 1AW on 10 January 2020
30 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
12 Aug 2019 PSC01 Notification of Shekoufeh Jafapour as a person with significant control on 28 February 2019
12 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 12 August 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 100
15 Mar 2019 AP01 Appointment of Mrs Shekoufeh Jafarpour as a director on 28 February 2019
15 Mar 2019 AD01 Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom to 11 Furnace Parade Furnace Green Crawley RH10 6NX on 15 March 2019
21 Jan 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 21 January 2019