YAVARI HOLDINGS LIMITED - SUTTON


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

Description Filing date
Persons with significant control. Psc name: Nectar Monitoring Limited. Change date: 2023-11-09. 2023-11-09 View Report
Address. New address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF. Old address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF. Change date: 2023-11-09. 2023-11-09 View Report
Address. Old address: C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England. New address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF. Change date: 2023-11-09. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Change account reference date company current shortened. 2021-05-30 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Officers. Change date: 2019-10-14. Officer name: Mr Anthony Fernandez. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Address. New address: C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ. Old address: 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England. Change date: 2019-10-11. 2019-10-11 View Report
Address. Old address: Scotts Sufferance Wharf 1 Mill Street London SE1 2DE England. New address: 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ. Change date: 2019-08-06. 2019-08-06 View Report
Address. New address: Scotts Sufferance Wharf 1 Mill Street London SE1 2DE. Change date: 2019-08-06. Old address: 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England. 2019-08-06 View Report
Accounts. Change account reference date company current extended. 2019-08-06 View Report
Address. Old address: 36 Glebe Road London Uk N3 2AX England. Change date: 2019-08-05. New address: 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ. 2019-08-05 View Report
Accounts. Change account reference date company previous shortened. 2019-08-05 View Report
Officers. Officer name: Hessam Yavari. Termination date: 2019-07-22. 2019-08-05 View Report
Officers. Officer name: Hessam Yavari. Termination date: 2019-07-22. 2019-08-05 View Report
Officers. Officer name: Mr Anthony Fernandez. Appointment date: 2019-07-22. 2019-08-05 View Report
Persons with significant control. Psc name: Nectar Monitoring Limited. Notification date: 2019-07-22. 2019-08-05 View Report
Persons with significant control. Psc name: Hessam Yavari. Cessation date: 2019-07-22. 2019-08-05 View Report
Persons with significant control. Change date: 2016-09-28. Psc name: Mr Hessam Yavari. 2019-08-05 View Report
Accounts. Accounts type micro entity. 2019-07-16 View Report
Accounts. Accounts type micro entity. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type micro entity. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Change account reference date company previous shortened. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Incorporation. Capital: GBP 100 2015-09-29 View Report