YUME NISHIKIGOI LIMITED

05405592
1 MARYBROOK STREET BERKELEY GLOUCESTERSHIRE UNITED KINGDOM GL13 9AA

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 8 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2021 officers Appointment of director (Mr Michael Lawrence Snaden) 2 Buy now
01 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2021 officers Termination of appointment of director (Michael Lawrence Snaden) 1 Buy now
01 Feb 2021 officers Termination of appointment of director (Elisa Jane Snaden) 1 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 accounts Annual Accounts 8 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 8 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 6 Buy now
03 Jun 2015 officers Termination of appointment of secretary (Welch Payroll & Company Services Limited) 1 Buy now
01 Jun 2015 officers Change of particulars for director (Mrs Elisa Jane Snaden) 2 Buy now
01 Jun 2015 officers Change of particulars for director (Mr Michael Lawrence Snaden) 2 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 officers Appointment of director (Mrs Elisa Jane Snaden) 2 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 officers Appointment of corporate secretary (Welch Payroll & Company Services Limited) 2 Buy now
14 Apr 2015 officers Termination of appointment of secretary (Kenneth Reginald George Welch) 1 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
14 Aug 2014 officers Termination of appointment of secretary 1 Buy now
14 Aug 2014 officers Appointment of secretary (Mr Kenneth Reginald George Welch) 2 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Change of particulars for corporate secretary 2 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Michael Lawrence Snaden) 2 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
09 Nov 2011 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
04 Aug 2011 officers Change of particulars for corporate secretary (Officium Lima Limited) 2 Buy now
16 Sep 2010 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 14 Buy now
20 Apr 2010 capital Return of Allotment of shares 4 Buy now
24 Nov 2009 officers Termination of appointment of secretary (Elisa Snaden) 1 Buy now
24 Nov 2009 officers Appointment of corporate secretary (Officium Lima Limited) 1 Buy now
24 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
22 Apr 2009 annual-return Return made up to 29/03/09; full list of members 10 Buy now
14 Apr 2009 accounts Annual Accounts 8 Buy now
19 Aug 2008 annual-return Return made up to 29/03/08; no change of members 6 Buy now
05 Mar 2008 accounts Annual Accounts 8 Buy now
03 Jul 2007 annual-return Return made up to 29/03/07; no change of members 6 Buy now
31 Jan 2007 accounts Annual Accounts 8 Buy now
12 Jun 2006 annual-return Return made up to 29/03/06; full list of members 6 Buy now
28 Apr 2005 officers New secretary appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: 9 taunton road wiveliscombe somerset TA4 2TQ 1 Buy now
06 Apr 2005 officers Director resigned 1 Buy now
06 Apr 2005 officers Secretary resigned 1 Buy now
06 Apr 2005 address Registered office changed on 06/04/05 from: 192 sheringham avenue manor park london W1D 3SL 1 Buy now
29 Mar 2005 incorporation Incorporation Company 17 Buy now