About

Registered Number: 04906192
Date of Incorporation: 21/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 125 Redbridge Lane East, Ilford, IG4 5DB,

 

Based in Ilford, Yms Design Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Shiekha, Youmni, Asaad, Yousra, Kouzbor, Maha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIEKHA, Youmni 21 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ASAAD, Yousra 20 October 2008 16 October 2012 1
KOUZBOR, Maha 21 September 2003 19 October 2008 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AD01 - Change of registered office address 03 June 2020
AD01 - Change of registered office address 16 April 2020
AD01 - Change of registered office address 16 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 09 September 2018
CS01 - N/A 09 September 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 06 February 2013
AR01 - Annual Return 17 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AA01 - Change of accounting reference date 29 June 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 25 January 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 20 January 2012
DISS16(SOAS) - N/A 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 23 September 2009
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363a - Annual Return 29 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2007
353 - Register of members 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 02 October 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 14 July 2005
DISS40 - Notice of striking-off action discontinued 31 May 2005
363s - Annual Return 25 May 2005
287 - Change in situation or address of Registered Office 26 April 2005
CERTNM - Change of name certificate 25 April 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.