Advanced company searchLink opens in new window

YORDAS DIGITAL LIMITED

Company number 06018139

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)
18 Jan 2019 PSC07 Cessation of Adam Rowntree as a person with significant control on 10 January 2019
18 Jan 2019 PSC07 Cessation of Sandra Nicole Meijer as a person with significant control on 10 January 2019
18 Jan 2019 PSC07 Cessation of Kathryn Carr as a person with significant control on 10 January 2019
14 Jan 2019 AD01 Registered office address changed from Ribblesdale House, Blackburn Road, Ribchester Preston Lancashire PR3 3ZQ to 50-54 Berry Lane Longridge Preston Lancashire PR3 3JP on 14 January 2019
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22
06 Jan 2016 CH01 Director's details changed for Sandra Nicole Meijer on 31 August 2013
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 22
23 Jan 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 22
06 Jan 2015 AP01 Appointment of Mr Adam Rowntree as a director on 1 January 2015
25 Jun 2014 SH20 Statement by directors
25 Jun 2014 SH19 Statement of capital on 25 June 2014
  • GBP 15
25 Jun 2014 CAP-SS Solvency statement dated 23/05/14
25 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 May 2014 TM01 Termination of appointment of Matted Dalla Valle as a director
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 TM02 Termination of appointment of Lynda Lutwyche as a secretary