Advanced company searchLink opens in new window

YEHOSHUA LTD

Company number 10204688

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2024 CS01 Confirmation statement made on 26 May 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Micro company accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
25 May 2020 AD01 Registered office address changed from Suite 10 Elite House 70 Warwick Street Birmingham B12 0NL England to Unit J Pentos House Pentos Drive Birmingham B11 3TA on 25 May 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Suite 10 Elite House 70 Warwick Street Birmingham B12 0NL on 29 March 2019
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
16 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Jul 2017 PSC01 Notification of Percis Nday as a person with significant control on 6 April 2017
08 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates