About

Registered Number: 04929151
Date of Incorporation: 10/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 63 Shelton Street, London, WC2H 9HE,

 

Yotam Ltd was registered on 10 October 2003, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this business are Levy, Shane Fenise, Levy, Gil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Gil 10 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Shane Fenise 10 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 26 September 2019
PSC01 - N/A 18 September 2019
PSC09 - N/A 18 September 2019
PSC08 - N/A 18 September 2019
PSC01 - N/A 18 September 2019
PSC09 - N/A 17 September 2019
PSC08 - N/A 17 September 2019
PSC09 - N/A 17 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 July 2017
AA01 - Change of accounting reference date 02 May 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 July 2016
MR01 - N/A 19 July 2016
MR01 - N/A 22 June 2016
MR01 - N/A 22 January 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 29 July 2015
CERTNM - Change of name certificate 26 June 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 19 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 03 June 2005
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.