About

Registered Number: 05566453
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Mcmillan Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS

 

Having been setup in 2005, Yes Group International Ltd have registered office in Orpington in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Bhiraju, Lalith Sanjay, Bhiraju, Jaya Silpa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHIRAJU, Lalith Sanjay 16 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BHIRAJU, Jaya Silpa 16 September 2005 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 16 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 October 2010
CH04 - Change of particulars for corporate secretary 27 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 January 2009
RESOLUTIONS - N/A 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
123 - Notice of increase in nominal capital 29 August 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 30 November 2006
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.