Advanced company searchLink opens in new window

YLD LIMITED

Company number 08761606

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)
12 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
12 Sep 2024 CH01 Director's details changed for Mrs Paola Valeria Doro on 1 November 2023
09 Sep 2024 CH01 Director's details changed for Mrs Paola Valeria Doro on 9 September 2024
20 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Oct 2022 MR04 Satisfaction of charge 087616060001 in full
15 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
13 Aug 2021 SH06 Cancellation of shares. Statement of capital on 25 May 2021
  • GBP 11,335.7443
13 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2020
  • GBP 12,214.5833
19 Jul 2021 TM02 Termination of appointment of Paula Oliveira as a secretary on 31 March 2021
14 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2020
  • GBP 12,247.0179
13 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2020
  • GBP 12,273.2443
26 Apr 2021 CH01 Director's details changed for Mr Fábio Oliveira on 1 March 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 AD01 Registered office address changed from Third Floor Old Bailey London EC4M 7AN United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 18 November 2020
30 Sep 2020 AD01 Registered office address changed from 124 Aldersgate Street London EC1A 4JQ England to Third Floor Old Bailey London EC4M 7AN on 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 12,214.5833
  • ANNOTATION Clarification a second filed SH01 was registered on 29.07.2021.
26 Aug 2020 SH06 Cancellation of shares. Statement of capital on 3 January 2020
  • GBP 12,187.50