YUMI INTERNATIONAL LIMITED

08614581
13 GORST ROAD PARK ROYAL LONDON NW10 6LA

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 18 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 18 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2022 accounts Annual Accounts 12 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 9 Buy now
01 Feb 2022 accounts Annual Accounts 27 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 officers Termination of appointment of director (Dean Anthony Murray) 1 Buy now
04 Oct 2019 accounts Annual Accounts 27 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2018 accounts Annual Accounts 27 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 26 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 officers Termination of appointment of secretary (Yvonne Johnson) 2 Buy now
17 Nov 2016 officers Termination of appointment of director (Yvonne Johnson) 2 Buy now
27 Jul 2016 accounts Annual Accounts 20 Buy now
18 May 2016 officers Termination of appointment of director (Dipak Shashikant Dave) 1 Buy now
25 Apr 2016 annual-return Annual Return 6 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
24 Apr 2015 accounts Annual Accounts 19 Buy now
23 Mar 2015 mortgage Registration of a charge 13 Buy now
24 Jun 2014 resolution Resolution 6 Buy now
24 Jun 2014 resolution Resolution 19 Buy now
24 Jun 2014 capital Return of Allotment of shares 4 Buy now
24 Jun 2014 capital Return of Allotment of shares 4 Buy now
11 Jun 2014 officers Appointment of director (Mr Dean Murray) 2 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
03 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Feb 2014 mortgage Registration of a charge 17 Buy now
08 Feb 2014 mortgage Registration of a charge 24 Buy now
30 Jan 2014 capital Return of Allotment of shares 4 Buy now
14 Jan 2014 mortgage Registration of a charge 9 Buy now
14 Jan 2014 mortgage Registration of a charge 19 Buy now
05 Jan 2014 capital Return of Allotment of shares 4 Buy now
11 Dec 2013 officers Appointment of director (Mr Dipak Shashikant Dave) 2 Buy now
11 Dec 2013 officers Appointment of director (Mrs Yvonne Johnson) 2 Buy now
28 Oct 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Oct 2013 resolution Resolution 2 Buy now
22 Oct 2013 resolution Resolution 1 Buy now
10 Oct 2013 officers Appointment of secretary (Mrs Yvonne Johnson) 1 Buy now
10 Oct 2013 officers Appointment of director (Mr Uttam Kumar Nepal) 2 Buy now
10 Oct 2013 officers Appointment of director (Mrs Clare Nepal) 2 Buy now
10 Oct 2013 officers Termination of appointment of director (David Gebbie) 1 Buy now
10 Oct 2013 resolution Resolution 9 Buy now
18 Jul 2013 incorporation Incorporation Company 18 Buy now