Advanced company searchLink opens in new window

YAZTEN LIMITED

Company number 12068875

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Dec 2025 CS01 Confirmation statement made on 27 November 2025 with no updates
20 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
22 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
21 Mar 2023 AA Unaudited abridged accounts made up to 31 August 2022
20 Dec 2022 MR01 Registration of charge 120688750001, created on 20 December 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
03 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
21 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
17 Dec 2020 AA Unaudited abridged accounts made up to 31 August 2020
30 Nov 2020 AA01 Previous accounting period extended from 30 June 2020 to 31 August 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
27 Jan 2020 PSC04 Change of details for Mr Mehmet Urus as a person with significant control on 14 November 2019
30 Dec 2019 PSC01 Notification of Zoulikha Urus as a person with significant control on 14 November 2019
30 Dec 2019 PSC01 Notification of Mehmet Urus as a person with significant control on 25 June 2019
30 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 30 December 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 100
15 Jul 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 26 June 2019
15 Jul 2019 AP01 Appointment of Mr Mehmet Urus as a director on 26 June 2019
15 Jul 2019 AD01 Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom to 13 Shenley Road Borehamwood WD6 1AD on 15 July 2019
25 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-25
  • GBP 1