Download leads from Nexok and grow your business. Find out more

Yiannimize Modifications Limited

Documents

Total Documents80
Total Pages392

Filing History

7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
10 July 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 180
10 July 2020Memorandum and Articles of Association
10 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 June 2020Confirmation statement made on 7 June 2020 with updates
29 June 2020Change of details for Mr Yianni Charalambous as a person with significant control on 15 June 2019
29 June 2020Cessation of Andreas Charalambous as a person with significant control on 15 June 2019
18 June 2020Registration of charge 076601000001, created on 12 June 2020
5 March 2020Total exemption full accounts made up to 30 June 2019
7 June 2019Confirmation statement made on 7 June 2019 with updates
22 March 2019Total exemption full accounts made up to 30 June 2018
27 June 2018Confirmation statement made on 7 June 2018 with updates
9 March 2018Total exemption full accounts made up to 30 June 2017
21 June 2017Confirmation statement made on 7 June 2017 with updates
21 June 2017Confirmation statement made on 7 June 2017 with updates
15 March 2017Total exemption small company accounts made up to 30 June 2016
15 March 2017Total exemption small company accounts made up to 30 June 2016
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102
27 June 2016Director's details changed for Yianni Charalambous on 7 June 2016
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102
27 June 2016Director's details changed for Yianni Charalambous on 7 June 2016
24 March 2016Total exemption small company accounts made up to 30 June 2015
24 March 2016Total exemption small company accounts made up to 30 June 2015
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102
25 March 2015Total exemption small company accounts made up to 30 June 2014
25 March 2015Total exemption small company accounts made up to 30 June 2014
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102
27 May 2014Total exemption small company accounts made up to 30 June 2013
27 May 2014Total exemption small company accounts made up to 30 June 2013
14 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013
14 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013
12 February 2014Termination of appointment of Erdes Bekenov as a director
12 February 2014Termination of appointment of Erdes Bekenov as a director
12 February 2014Termination of appointment of Gerry Gonnella as a director
12 February 2014Termination of appointment of Gerry Gonnella as a director
30 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/06/2013
30 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/06/2013
25 July 2013Appointment of Mr Erdes Bekenov as a director
25 July 2013Appointment of Mr Erdes Bekenov as a director
19 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 30/07/2013
19 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 30/07/2013
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
6 March 2013Total exemption small company accounts made up to 30 June 2012
6 March 2013Total exemption small company accounts made up to 30 June 2012
12 September 2012Annual return made up to 7 June 2012 with a full list of shareholders
12 September 2012Annual return made up to 7 June 2012 with a full list of shareholders
12 September 2012Annual return made up to 7 June 2012 with a full list of shareholders
24 August 2012Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP England on 24 August 2012
24 August 2012Registered office address changed from , Hale House Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TP, England on 24 August 2012
24 August 2012Registered office address changed from , Hale House Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TP, England on 24 August 2012
6 June 2012Appointment of Yianni Charalambous as a director
6 June 2012Appointment of Yianni Charalambous as a director
13 February 2012Registered office address changed from , Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 13 February 2012
13 February 2012Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 February 2012
13 February 2012Registered office address changed from , Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 13 February 2012
14 September 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
14 September 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
14 September 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
6 September 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 6 September 2011
6 September 2011Registered office address changed from , 543 Green Lanes, Palmers Green, London, N13 4DR on 6 September 2011
6 September 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 6 September 2011
6 September 2011Registered office address changed from , 543 Green Lanes, Palmers Green, London, N13 4DR on 6 September 2011
13 July 2011Company name changed refined automotives LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
13 July 2011Company name changed refined automotives LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
22 June 2011Appointment of Gerry Gonnella as a director
22 June 2011Appointment of Gerry Gonnella as a director
15 June 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 15 June 2011
15 June 2011Registered office address changed from , 543 Green Lanes, Palmers Green, London, N13 4DR, United Kingdom on 15 June 2011
15 June 2011Registered office address changed from , 543 Green Lanes, Palmers Green, London, N13 4DR, United Kingdom on 15 June 2011
8 June 2011Termination of appointment of Graham Cowan as a director
8 June 2011Termination of appointment of Graham Cowan as a director
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing