Advanced company searchLink opens in new window

YOTEL LIMITED

Company number 04930414

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)
26 Mar 2013 SH08 Change of share class name or designation
26 Mar 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 3,723,456.74
22 Mar 2013 SH08 Change of share class name or designation
22 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased from £12664037.30 to £12664605.80 31/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2013 TM01 Termination of appointment of Simon Woodroffe as a director
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
30 May 2012 AA Accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
26 May 2011 AA Accounts made up to 31 December 2010
21 Mar 2011 AP01 Appointment of Giuseppe Sita as a director
23 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
16 Dec 2010 AP04 Appointment of Cargil Management Services Limited as a secretary
16 Dec 2010 AD01 Registered office address changed from 13 George Street London W1U 3QJ United Kingdom on 16 December 2010
16 Dec 2010 TM02 Termination of appointment of Hugo Mcnestry as a secretary
08 Dec 2010 CH03 Secretary's details changed for Hugo Mcnestry on 1 October 2009
02 Dec 2010 CH01 Director's details changed for Gerard Greene on 1 September 2009
02 Dec 2010 CH01 Director's details changed for Gerard Greene on 1 April 2009
08 Oct 2010 TM01 Termination of appointment of Abdul Al Nakib as a director
08 Oct 2010 TM01 Termination of appointment of Khaled El Marsafy as a director
03 Oct 2010 AA Accounts made up to 31 December 2009
27 Sep 2010 AP01 Appointment of Talal Jassim Al Bahar as a director