YNOS LIMITED - HAMPSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-11-06 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-11-27 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-12-30 View Report
Accounts. Accounts type total exemption full. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Officers. Termination date: 2015-08-01. Officer name: David Foo Tai Wong. 2015-08-07 View Report
Officers. Appointment date: 2015-08-01. Officer name: Miss Sophie Neera Gandotra. 2015-08-07 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Officers. Officer name: Mr David Foo Tai Wong. 2013-10-21 View Report
Officers. Officer name: Natasha Gandotra. 2013-10-21 View Report
Officers. Officer name: Lynden Stevenson. 2013-10-21 View Report
Officers. Officer name: Lynden Stevenson. 2013-10-21 View Report
Officers. Officer name: Natasha Gandotra. Change date: 2013-10-14. 2013-10-15 View Report
Officers. Officer name: Miss Lynden Stevenson. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-01-04 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Accounts. Change account reference date company previous shortened. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type total exemption small. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Accounts. Accounts type total exemption small. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Officer name: Miss Lynden Stevenson. 2009-11-06 View Report
Officers. Officer name: Natasha Gandotra. 2009-10-09 View Report
Officers. Description: Appointment terminated secretary lynden stevenson. 2009-04-20 View Report
Officers. Description: Appointment terminated director aman gandotra. 2009-04-20 View Report
Annual return. Legacy. 2009-02-20 View Report
Accounts. Accounts type dormant. 2008-11-25 View Report
Annual return. Legacy. 2008-09-02 View Report
Address. Description: Registered office changed on 04/07/07 from: 2 barclays bank chambers the old corn exchange romsey hampshire SO51 8NA. 2007-07-04 View Report
Annual return. Legacy. 2007-04-04 View Report
Annual return. Legacy. 2006-05-09 View Report
Accounts. Accounts type dormant. 2006-02-15 View Report