- Company Overview for YLD LIMITED (08761606)
- Filing history for YLD LIMITED (08761606)
- People for YLD LIMITED (08761606)
- Charges for YLD LIMITED (08761606)
- More for YLD LIMITED (08761606)
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) |
---|---|---|---|
06 Jul 2018 | AP01 | Appointment of Mrs Tracey Portia Bianchi-Maisuria as a director on 5 July 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Nuno Andre Job Pinto on 1 May 2018 | |
01 May 2018 | PSC04 | Change of details for Mr Nuno Andre Job Pinto as a person with significant control on 1 February 2018 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Pedro Teixeira as a director on 4 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Pedro Teixeira as a director on 4 May 2017 | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | AD01 | Registered office address changed from C/O Yld Ltd 5 st. John's Lane London EC1M 4BH England to 124 Aldersgate Street London EC1A 4JQ on 24 April 2017 | |
19 Sep 2016 | TM01 | Termination of appointment of Tony Morreale as a director on 19 September 2016 | |
19 Sep 2016 | TM02 | Termination of appointment of Tony Morreale as a secretary on 19 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | MR01 | Registration of charge 087616060001, created on 4 March 2016 | |
06 Feb 2016 | AD01 | Registered office address changed from 32 - 38 Scrutton Street Suite 5 London EC2A 4RQ to C/O Yld Ltd 5 st. John's Lane London EC1M 4BH on 6 February 2016 | |
26 Jan 2016 | AP03 | Appointment of Mr Tony Morreale as a secretary on 25 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Tony Morreale as a director on 25 January 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | TM02 | Termination of appointment of Michael Denison as a secretary on 20 May 2015 | |
22 Jan 2015 | AP03 | Appointment of Michael Denison as a secretary on 25 November 2014 | |
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
22 Jan 2015 | AP01 | Appointment of Mr Pedro Teixeira as a director on 22 January 2015 | |
19 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
|