- Company Overview for YORDAS DIGITAL LIMITED (06018139)
- Filing history for YORDAS DIGITAL LIMITED (06018139)
- People for YORDAS DIGITAL LIMITED (06018139)
- Charges for YORDAS DIGITAL LIMITED (06018139)
- More for YORDAS DIGITAL LIMITED (06018139)
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
|
|
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
|
|
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
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
|
|
25 Jun 2014 | CAP-SS | Solvency statement dated 23/05/14 | |
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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 |