- Company Overview for YAD GROUP LIMITED (12113190)
- Filing history for YAD GROUP LIMITED (12113190)
- People for YAD GROUP LIMITED (12113190)
- More for YAD GROUP LIMITED (12113190)
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
|
|
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
|