Advanced company searchLink opens in new window

YONDER CONSULTING LIMITED

Company number 04153928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 169.6
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 169.6
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
  • GBP 169.60
23 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,810
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