- Company Overview for YES GROWTH LTD. (08540463)
- Filing history for YES GROWTH LTD. (08540463)
- People for YES GROWTH LTD. (08540463)
- Charges for YES GROWTH LTD. (08540463)
- More for YES GROWTH LTD. (08540463)
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) |
---|---|---|---|
17 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
22 Feb 2019 | MR01 | Registration of charge 085404630001, created on 22 February 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
03 May 2018 | TM01 | Termination of appointment of Hugh Mark Wauton as a director on 7 March 2018 | |
02 May 2018 | PSC01 | Notification of Victoria Vaksman as a person with significant control on 12 April 2018 | |
02 May 2018 | PSC07 | Cessation of Oleg Vaksman as a person with significant control on 12 April 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
03 Nov 2017 | TM01 | Termination of appointment of Adrian Grantley Reeve as a director on 26 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Hugh Mark Wauton as a director on 20 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
14 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 9 May 2016
|
|
21 Apr 2016 | SH02 | Sub-division of shares on 12 February 2016 | |
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Michele Di Mauro as a director on 20 May 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Michele Di Mauro as a director on 20 May 2015 |