Yagya Technologies Limited

General information

Name:

Yagya Technologies Ltd

Office Address:

C/o Neum Insolvency, Suite 9, Amba House 15 College Road HA1 1BA Harrow

Number: 07678587

Incorporation date: 2011-06-22

Dissolution date: 2023-04-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Harrow under the ID 07678587. It was started in the year 2011. The headquarters of this firm was located at C/o Neum Insolvency, Suite 9, Amba House 15 College Road. The post code is HA1 1BA. The company was formally closed in 2023, which means it had been in business for 12 years.

Ashish B. was this particular enterprise's managing director, appointed on 2011-06-22.

Executives who had control over the firm were as follows: Ashish B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Smita B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ashish B.

Role: Director

Appointed: 22 June 2011

Latest update: 27 August 2023

People with significant control

Ashish B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Smita B.
Notified on 2 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 15 July 2022
Confirmation statement last made up date 01 July 2021
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 September 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 September 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 17 July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Thursday 1st July 2021 (CS01)
filed on: 5th, July 2021
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Flat 17 Hurworth Avenue

Post code:

SL3 7FE

City / Town:

Slough

HQ address,
2014

Address:

Flat 17 Hurworth Avenue

Post code:

SL3 7FE

City / Town:

Slough

HQ address,
2015

Address:

Flat 17 Hurworth Avenue

Post code:

SL3 7FE

City / Town:

Slough

HQ address,
2016

Address:

Flat 17 Hurworth Avenue

Post code:

SL3 7FE

City / Town:

Slough

Accountant/Auditor,
2014 - 2013

Name:

A M Management Consultants Limited

Address:

45 Chandos Avenue

Post code:

N14 7ES

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode