Yba Director Limited

DataGardener
dissolved
Unknown

Yba Director Limited

05696950Private Limited With Share Capital

Atlantic House The Tye, East Hanningfield, Chelmsford, CM38AA
Incorporated

03/02/2006

Company Age

20 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Yba Director Limited (05696950) is a private limited with share capital incorporated on 03/02/2006 (20 years old) and registered in chelmsford, CM38AA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 03/02/2006
CM38AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:18-10-2022
Gazette Notice Voluntary
Category:Gazette
Date:02-08-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2019
Resolution
Category:Resolution
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2012
Termination Secretary Company With Name
Category:Officers
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2009
Legacy
Category:Annual Return
Date:12-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2008
Legacy
Category:Annual Return
Date:30-07-2008
Legacy
Category:Address
Date:30-07-2008
Legacy
Category:Officers
Date:30-07-2008
Legacy
Category:Address
Date:30-07-2008
Legacy
Category:Officers
Date:30-07-2008
Legacy
Category:Address
Date:30-07-2008
Legacy
Category:Officers
Date:30-07-2008
Legacy
Category:Officers
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2007
Legacy
Category:Annual Return
Date:24-04-2007
Incorporation Company
Category:Incorporation
Date:03-02-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2023
Filing Date28/01/2022
Latest Accounts30/04/2021

Trading Addresses

Atlantic House, The Tye, East Hanningfield, Chelmsford, CM38AARegistered

Contact

Atlantic House The Tye, East Hanningfield, Chelmsford, CM38AA