YELEA ENTERPRISES LIMITED - History of Changes


DateDescription
2024-04-08 update account_category MICRO ENTITY => DORMANT
2024-04-08 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-08 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-04-07 delete address THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN SCOTLAND AB10 1XD
2023-04-07 insert address 7 WEST CRAIGBANK GARDENS 7 WEST CRAIGBANK GARDENS CULTS ABERDEEN SCOTLAND AB15 9AG
2023-04-07 update registered_address
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD SCOTLAND
2022-09-08 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2022-09-08 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHINEDU ONUEGBU / 23/02/2021
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHINEDU ONUEGBU / 23/02/2021
2020-12-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2020-12-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2019-12-07 insert company_previous_name GAMAY SERVICE LIMITED
2019-12-07 update name GAMAY SERVICE LIMITED => YELEA ENTERPRISES LIMITED
2019-11-28 update statutory_documents COMPANY NAME CHANGED GAMAY SERVICE LIMITED CERTIFICATE ISSUED ON 28/11/19
2019-11-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2019-11-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-06-20 insert company_previous_name ACO PROCESS ENGINEERING SERVICES LIMITED
2019-06-20 update name ACO PROCESS ENGINEERING SERVICES LIMITED => GAMAY SERVICE LIMITED
2019-05-28 update statutory_documents COMPANY NAME CHANGED ACO PROCESS ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 28/05/19
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-08-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2016-12-19 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-12-19 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-10-24 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-07 delete address BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL
2016-07-07 insert address THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN SCOTLAND AB10 1XD
2016-07-07 update registered_address
2016-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL
2015-11-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-11-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-11-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-22 update statutory_documents 19/10/15 FULL LIST
2015-10-20 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-28 update statutory_documents 19/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-08-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-07-09 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-28 update statutory_documents 19/10/13 FULL LIST
2013-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / YVONNE CHUKWURAH / 01/04/2011
2013-08-01 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-08-01 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-07-18 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-23 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2012-10-24 update statutory_documents 19/10/12 FULL LIST
2012-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHINEDU ONUEGBU / 16/10/2012
2012-10-12 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 19/10/11 FULL LIST
2010-11-17 update statutory_documents 19/10/10 FULL LIST
2010-10-21 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents 19/10/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHINEDU ONUEGBU / 19/10/2009
2009-03-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-30 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2008-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL
2008-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ONUEGBU / 14/03/2008
2008-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-12-01 update statutory_documents NEW SECRETARY APPOINTED
2007-12-01 update statutory_documents SECRETARY RESIGNED
2007-11-30 update statutory_documents COMPANY NAME CHANGED FREELANCE EURO SERVICES (MDCCLVI ) LIMITED CERTIFICATE ISSUED ON 30/11/07
2007-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-20 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-12-14 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-12-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 06/04/06 TO 05/04/06
2005-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-06 update statutory_documents DIRECTOR RESIGNED
2005-10-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 06/04/06
2005-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION