Advanced company searchLink opens in new window

YONDER CONSULTING GROUP LIMITED

Company number 08910939

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)
31 Jan 2025 CH01 Director's details changed for Mrs Susan Jane Couldery on 31 January 2025
02 Dec 2024 SH06 Cancellation of shares. Statement of capital on 28 October 2024
  • GBP 143.7618
02 Dec 2024 SH03 Purchase of own shares.
12 Nov 2024 TM01 Termination of appointment of Manfred Abraham as a director on 29 October 2024
21 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
18 Oct 2024 CH01 Director's details changed for Mrs Susan Jane Couldery on 18 October 2024
24 Jul 2024 TM01 Termination of appointment of Michael Vernon Lockett as a director on 1 July 2024
05 Mar 2024 CH01 Director's details changed for Sir Michael Vernon Lockett on 5 March 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
04 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
28 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
01 Dec 2022 TM01 Termination of appointment of Gary Muncaster as a director on 30 November 2022
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 147.3321
08 Jun 2022 AA Group of companies' accounts made up to 31 March 2021
31 May 2022 TM01 Termination of appointment of Timothy Roger Bolderson as a director on 20 May 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
09 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
07 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2020
06 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
18 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 24 February 2020
17 Dec 2020 PSC07 Cessation of Andrew Timothy Cooper as a person with significant control on 13 June 2019
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 12,190.0997
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 121.9997
26 Oct 2020 TM01 Termination of appointment of Duncan Garnett as a director on 17 July 2020