Advanced company searchLink opens in new window

YELPAR LIMITED

Company number 05942866

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)
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
05 Apr 2023 AA Micro company accounts made up to 30 September 2022
06 Mar 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Penible House 28a Ickwell Road Northill Biggleswade SG18 9AB on 6 March 2023
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
19 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 May 2022
02 Mar 2022 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
09 Oct 2017 TM01 Termination of appointment of Valary Rose Rapley as a director on 9 October 2017
09 Oct 2017 PSC07 Cessation of Thomas Rapley as a person with significant control on 9 October 2017
09 Oct 2017 PSC01 Notification of Ian Rapley as a person with significant control on 9 October 2017
09 Oct 2017 PSC07 Cessation of Henry Rapley as a person with significant control on 9 October 2017
09 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Sep 2017 PSC01 Notification of Henry Rapley as a person with significant control on 6 April 2016
22 Sep 2017 PSC01 Notification of Thomas Rapley as a person with significant control on 6 April 2016
03 May 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Dec 2016 AD01 Registered office address changed from 47 Oakleigh Park South London N20 9JR to Palladium House 1-4 Argyll Street London W1F 7LD on 12 December 2016