This company is commonly known as Yahajji.co.uk Ltd. The company was founded 6 years ago and was given the registration number 11256577. The firm's registered office is in LONDON. You can find them at Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | YAHAJJI.CO.UK LTD |
---|---|---|
Company Number | : | 11256577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2018 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37th Floor, One Canada Square, London, England, E14 5AA | Director | 01 January 2023 | Active |
The Retreat, Private Road, Barton-Le-Clay, Bedford, England, MK45 4LE | Director | 24 May 2018 | Active |
Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP | Director | 15 March 2018 | Active |
Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP | Director | 01 January 2021 | Active |
37th Floor, One Canada Square, London, England, E14 5AA | Director | 19 August 2021 | Active |
Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP | Director | 08 April 2021 | Active |
Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP | Director | 01 May 2019 | Active |
37th Floor, One Canada Square, London, England, E14 5AA | Director | 31 December 2022 | Active |
37th Floor, One Canada Square, London, England, E14 5AA | Director | 19 August 2021 | Active |
Mr Abdul Sattar | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37th Floor, One Canada Square, London, England, E14 5AA |
Nature of control | : |
|
Martin William Scollay | ||
Notified on | : | 31 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | 37th Floor, One Canada Square, London, England, E14 5AA |
Nature of control | : |
|
Mr Abdul Sattar | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37th Floor, One Canada Square, London, England, E14 5AA |
Nature of control | : |
|
Mr Arnab Kumar Sanyal | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP |
Nature of control | : |
|
Mr Abul Hasan Matin | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, The Chronos Building,, 9-25 Mile End Road,, London, England, E1 4TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Address | Default companies house registered office address applied. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.