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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 12,500
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
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
  • GBP 10,000