AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th December 2020.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH to 2 Bailey Hill Castle Cary BA7 7AD on Wednesday 9th October 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Bailey Hill Castle Cary BA7 7AD England to 2 Bailey Hill Castle Cary BA7 7AD on Wednesday 9th October 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st July 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 30th August 2014
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
CERTNM |
Company name changed yamyar LIMITEDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 4th April 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 2nd October 2012.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Saturday 1st September 2012
filed on: 1st, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 4th April 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 4th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 30th September 2010. Originally it was Thursday 31st December 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 7th, June 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed riltech LIMITEDcertificate issued on 07/06/09
filed on: 4th, June 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Monday 1st June 2009 Director appointed
filed on: 1st, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 1st June 2009 Director appointed
filed on: 1st, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/06/2009 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 1st, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Friday 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th May 2009 Appointment terminated secretary
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2009
| incorporation
|
Free Download
(14 pages)
|