Advanced company searchLink opens in new window

YAZA CONSULTING LIMITED

Company number 12303995

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)
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
  • GBP 100