- Company Overview for YAZTEN LIMITED (12068875)
- Filing history for YAZTEN LIMITED (12068875)
- People for YAZTEN LIMITED (12068875)
- Charges for YAZTEN LIMITED (12068875)
- More for YAZTEN LIMITED (12068875)
| 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
|
|
| 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
Statement of capital on 2019-06-25
|