- Company Overview for THE YONDER DIGITAL GROUP LIMITED (07497170)
- Filing history for THE YONDER DIGITAL GROUP LIMITED (07497170)
- People for THE YONDER DIGITAL GROUP LIMITED (07497170)
- Charges for THE YONDER DIGITAL GROUP LIMITED (07497170)
- Insolvency for THE YONDER DIGITAL GROUP LIMITED (07497170)
- More for THE YONDER DIGITAL GROUP LIMITED (07497170)
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) |
---|---|---|---|
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
22 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
10 Feb 2021 | TM01 | Termination of appointment of Timothy John Collins as a director on 11 December 2020 | |
18 Nov 2020 | AP01 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 | |
04 Apr 2020 | MR01 | Registration of charge 074971700004, created on 2 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
12 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
12 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
12 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
23 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
13 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr. Timothy John Collins as a director on 14 October 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Christopher Anthony Robinson as a director on 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
14 Jan 2019 | SH08 | Change of share class name or designation | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | MR04 | Satisfaction of charge 074971700003 in full | |
02 Jan 2019 | PSC02 | Notification of Hamsard 3515 Limited as a person with significant control on 21 December 2018 | |
02 Jan 2019 | PSC07 | Cessation of Ian David Mitchell as a person with significant control on 21 December 2018 | |
02 Jan 2019 | PSC07 | Cessation of Christopher Anthony Robinson as a person with significant control on 21 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 21 December 2018 | |
02 Jan 2019 | TM02 | Termination of appointment of Karl Paul Harris as a secretary on 21 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Mark Russell Kirby as a director on 21 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Ian David Mitchell as a director on 21 December 2018 |