- Company Overview for YAZA CONSULTING LIMITED (12303995)
- Filing history for YAZA CONSULTING LIMITED (12303995)
- People for YAZA CONSULTING LIMITED (12303995)
- More for YAZA CONSULTING LIMITED (12303995)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
25 Sep 2023 | PSC01 | Notification of Zak Inglebright as a person with significant control on 7 January 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
30 May 2023 | PSC04 | Change of details for Mr William Inglebright as a person with significant control on 29 May 2023 | |
03 May 2023 | PSC07 | Cessation of Liam Inglebright as a person with significant control on 25 August 2021 | |
03 May 2023 | PSC04 | Change of details for Mr William Inglebright as a person with significant control on 12 October 2020 | |
17 Nov 2022 | CH01 | Director's details changed for Mr William Inglebright on 17 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
10 Aug 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 | |
07 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
02 Nov 2020 | AD01 | Registered office address changed from 10 Mansion House Bishop Kings Road London W14 8XD England to 10 Rugby Mansions Bishop Kings Road Bishop Kings Road London W14 8XD on 2 November 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from Flat 1 17 Upper Addison Gardens Holland Park London W14 8AP United Kingdom to 10 Mansion House Bishop Kings Road London W14 8XD on 13 July 2020 | |
07 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-07
|