H-YOSHI LIMITED

Leon Charles Suite 307 Boundary House Leon Charles Suite 307 Boundary House, London, W7 2QE, United Kingdom
StatusACTIVE
Company No.08583177
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

H-YOSHI LIMITED is an active private limited company with number 08583177. It was incorporated 10 years, 11 months, 7 days ago, on 25 June 2013. The company address is Leon Charles Suite 307 Boundary House Leon Charles Suite 307 Boundary House, London, W7 2QE, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

New address: Leon Charles Suite 307 Boundary House Boston Road London W7 2QE

Old address: 247 Gray's Inn Road London WC1X 8QZ

Change date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-25

Officer name: Ms Gabriela Nastase

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr yoshiaki hori

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Ms Gabriela Nastase

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mr Yoshiaki Hori

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Yoshiaki Hori

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mr Yoshiaki Hori

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yoshiaki Hori

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 247 Gray's Inn Road London WC1X 8QZ

Old address: 31 Chalton Street London NW1 1JD England

Change date: 2014-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: Flat 1 Cochrane Close 27 -37 Cochrane Street London NW8 7NS United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC SOUTHERN LIMITED

3 FIELD COURT (2ND FLOOR),LONDON,WC1R 5EF

Number:11691908
Status:ACTIVE
Category:Private Limited Company

CENTRO EAST MEDICAL LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL019491
Status:ACTIVE
Category:Limited Partnership

CHENERE LTD

UNIT A 269,COVENTRY,CV1 4JZ

Number:08932547
Status:ACTIVE
Category:Private Limited Company

FORGE BARBERS LTD

INSHOP UNIT 59,GLASGOW,G31 0FB

Number:SC473979
Status:ACTIVE
Category:Private Limited Company

RICHMOND BRIDGE DEVELOPMENTS LTD

VENTURE HOUSE, 1-2 HOLBROOK LANE,COVENTRY,CV6 4AF

Number:09714240
Status:ACTIVE
Category:Private Limited Company

THEWLISS CARE LTD

19 STATION ROAD,ULCEBY,DN39 6UQ

Number:10195297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source