London
SW19 5JA
Director Name | Mrs Dina Ramatalla |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Salisbury Road Worcester Park Surrey KT4 7BZ |
Registered Address | 40 Raeburn Avenue Surbiton Surrey KT5 9DP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Unaudited abridged accounts made up to 29 September 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 June 2022 | Unaudited abridged accounts made up to 29 September 2021 (8 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
11 October 2021 | Registered office address changed from 38 Somerset House Somerset Road London SW19 5JA to 40 Raeburn Avenue Surbiton Surrey KT5 9DP on 11 October 2021 (1 page) |
29 September 2021 | Unaudited abridged accounts made up to 29 September 2020 (8 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
7 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
20 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
6 February 2019 | Notification of Hela Zubaidy as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Cessation of Dina Ramatalla as a person with significant control on 6 February 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
19 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 July 2015 | Appointment of Mrs Dawser Ramatalla as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Dawser Ramatalla as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dina Ramatalla as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Dina Ramatalla as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mrs Dawser Ramatalla as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dina Ramatalla as a director on 8 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 83 Salisbury Road Worcester Park Surrey KT4 7BZ England to 38 Somerset House Somerset Road London SW19 5JA on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 83 Salisbury Road Worcester Park Surrey KT4 7BZ England to 38 Somerset House Somerset Road London SW19 5JA on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 83 Salisbury Road Worcester Park Surrey KT4 7BZ England to 38 Somerset House Somerset Road London SW19 5JA on 3 July 2015 (1 page) |
20 June 2015 | Company name changed yz contractors LTD\certificate issued on 20/06/15
|
20 June 2015 | Company name changed yz contractors LTD\certificate issued on 20/06/15
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|