Advanced company searchLink opens in new window

YAD GROUP LIMITED

Company number 12113190

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)
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
04 Dec 2023 CH01 Director's details changed for Mr Anil Mark Daas on 1 December 2023
04 Dec 2023 PSC04 Change of details for Mr Anil Mark Daas as a person with significant control on 1 December 2023
04 Dec 2023 PSC04 Change of details for Mrs Yeasbha Daas as a person with significant control on 1 December 2023
06 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
03 Oct 2023 PSC04 Change of details for Mrs Yeasbha Daas as a person with significant control on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr Anil Mark Daas on 3 October 2023
03 Oct 2023 PSC04 Change of details for Mr Anil Mark Daas as a person with significant control on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England to The Old Police Station West Square Maldon Essex CM9 5AL on 3 October 2023
02 May 2023 AD01 Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT United Kingdom to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 2 May 2023
01 May 2023 CERTNM Company name changed peacock house investments LTD\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Dec 2022 PSC01 Notification of Yeasbha Daas as a person with significant control on 5 October 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
07 Oct 2022 PSC01 Notification of Anil Mark Daas as a person with significant control on 5 October 2022
07 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 6 October 2022
06 Oct 2022 TM01 Termination of appointment of Andrew Ozigi as a director on 5 October 2022
06 Oct 2022 CS01 Confirmation statement made on 18 July 2022 with updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
01 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
17 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
19 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association