YADCO TRADING GROUP LTD
Status | ACTIVE |
Company No. | 09495017 |
Category | Private Limited Company |
Incorporated | 17 Mar 2015 |
Age | 9 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
YADCO TRADING GROUP LTD is an active private limited company with number 09495017. It was incorporated 9 years, 1 month, 12 days ago, on 17 March 2015. The company address is Unit 1-2 Plaza Business Centre Unit 1-2 Plaza Business Centre, Enfield, EN3 7PH, Middlesex.
Company Fillings
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type dormant
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Withdrawal of a person with significant control statement
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-03-28
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Resolution
Date: 22 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohamad Saleem Yadallee
Notification date: 2018-03-21
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-13
Officer name: Mr Mohamad Saleem Yadallee
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-13
Officer name: Mr Mohammed Saleem Yadallee
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
New address: Unit 1-2 Plaza Business Centre Stockingswater Lane Enfield Middlesex EN3 7PH
Change date: 2017-11-17
Old address: 14 a Howe Drive Beaconsfield HP9 2BG England
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
New address: 14 a Howe Drive Beaconsfield HP9 2BG
Change date: 2017-08-04
Old address: 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ England
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Some Companies
BRUNO WEHRLE AGRICULTURE LIMITED
3 THE GARDENS,LECHLADE,GL7 3LW
Number: | 04715219 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FORD PARK ROAD,DEVON,PL4 6RD
Number: | 04521026 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARAGE ROOF REPAIRERS (UK) LTD
100 BROAD STREET,SHEFFIELD,S2 5TG
Number: | 10552073 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 09035826 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY VISUAL EFFECTS LIMITED
17 WALLISCOTE AVENUE,BRISTOL,BS9 4SA
Number: | 11644291 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PARADE,PENZANCE,TR19 6PT
Number: | 10560398 |
Status: | ACTIVE |
Category: | Private Limited Company |