Advanced company searchLink opens in new window

YEWDALE LIMITED

Company number 01576259

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 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
18 May 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
01 Feb 2023 AAMD Amended micro company accounts made up to 31 March 2022
19 Jul 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from Studio 6a Hornsey Street London N7 8GR England to Studio 6a 6 Hornsey Street London N7 8GR on 4 November 2019
31 Oct 2019 AD01 Registered office address changed from 6a Hornsey Street London N7 8GR England to Studio 6a Hornsey Street London N7 8GR on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from Unit 114 Omnibus Business Centre 39-41 North Road London Uk N7 9DP United Kingdom to 6a Hornsey Street London N7 8GR on 31 October 2019
21 Jun 2019 AA Micro company accounts made up to 31 March 2019
28 Apr 2019 TM01 Termination of appointment of Meyer El Maleh as a director on 26 April 2019
15 Feb 2019 AD01 Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to Unit 114 Omnibus Business Centre 39-41 North Road London Uk N7 9DP on 15 February 2019
13 Feb 2019 PSC07 Cessation of Sara Sasson as a person with significant control on 31 May 2018
13 Feb 2019 PSC07 Cessation of Eliane Sasson Karaguila as a person with significant control on 2 September 2017
13 Feb 2019 PSC01 Notification of Carole El Maleh- Sasson as a person with significant control on 31 May 2018
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
03 Jul 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
23 Mar 2018 AP01 Appointment of Mr Meyer El Maleh as a director on 22 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 TM01 Termination of appointment of Meyer El Maleh as a director on 1 October 2017