Advanced company searchLink opens in new window

YESIAL LTD

Company number 12108858

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 Nov 2023 AD01 Registered office address changed from 15 Bowring Close Hartcliffe Bristol BS13 0DH to 8 Windermere Road Southall UB1 2NZ on 9 November 2023
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 5 April 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 5 April 2021
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 AA Micro company accounts made up to 5 April 2020
19 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
12 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 5 April 2020
10 Oct 2019 PSC07 Cessation of Phoebe Louisa Norfolk as a person with significant control on 22 August 2019
11 Sep 2019 PSC01 Notification of Dexter Agsaullo as a person with significant control on 22 August 2019
06 Sep 2019 TM01 Termination of appointment of Phoebe Louisa Norfolk as a director on 22 August 2019
03 Sep 2019 AP01 Appointment of Mr Dexter Agsaullo as a director on 22 August 2019
09 Aug 2019 AD01 Registered office address changed from 17 Hudson Street Leeds LS9 6EL United Kingdom to 15 Bowring Close Hartcliffe Bristol BS13 0DH on 9 August 2019
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted