(CS01) Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 9, 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 9, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 59 Ocean Village Inovation Centre Ocean Way Southampton SO14 3JZ. Change occurred on December 16, 2019. Company's previous address: Suite 7 Ocean Village Innovation Centre Ocean Way Southampton Hants SO14 3JZ.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 2, 2018 secretary's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 2, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On December 6, 2018 secretary's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 9, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 11th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 11, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 15, 2015
filed on: 29th, January 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 12, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 22, 2013. Old Address: Eastern Docks Dock Gate 4 Central Road Southampton Hants SO14 3AH
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 10th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 9, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(288a) On September 4, 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed yuwa logistics LIMITEDcertificate issued on 28/07/09
filed on: 28th, July 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 10th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On June 3, 2009 Secretary appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On June 3, 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 3, 2009 Appointment terminated secretary
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
(288b) On June 3, 2009 Appointment terminated director
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed 4999 s LIMITEDcertificate issued on 14/04/09
filed on: 9th, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2008
| incorporation
|
Free Download
(16 pages)
|