- Company Overview for YONDER CONSULTING LIMITED (04153928)
- Filing history for YONDER CONSULTING LIMITED (04153928)
- People for YONDER CONSULTING LIMITED (04153928)
- Charges for YONDER CONSULTING LIMITED (04153928)
- More for YONDER CONSULTING LIMITED (04153928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
22 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Rita Ann Clifton as a director on 31 October 2017 | |
16 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
02 Aug 2017 | MR01 | Registration of charge 041539280004, created on 31 July 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Ms Rita Ann Clifton on 22 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mrs Susan Jane Couldery on 22 September 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AP01 | Appointment of Mr Duncan Garnett as a director on 13 May 2015 | |
06 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
25 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
23 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 26 September 2014
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | SH03 | Purchase of own shares. | |
05 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AP01 | Appointment of Mr Gary Michael Muncaster as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Andrew Timothy Cooper as a director | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |