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)
09 Oct 2020 CERTNM Company name changed populus group LIMITED\certificate issued on 09/10/20
  • RES15 ‐ Change company name resolution on 2020-09-24
09 Oct 2020 CONNOT Change of name notice
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/12/2020
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/04/21
10 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
07 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 24/02/2018
07 Jun 2019 SH08 Change of share class name or designation
07 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 May 2019 AP01 Appointment of Mr Timothy Roger Bolderson as a director on 15 May 2019
20 May 2019 AP01 Appointment of Mr Manfred Abraham as a director on 31 July 2017
10 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
24 Feb 2019 TM01 Termination of appointment of Patrick Gerard Diamond as a director on 11 February 2019
22 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/06/2019
28 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
02 Nov 2017 TM01 Termination of appointment of Rita Ann Clifton as a director on 31 October 2017
26 Sep 2017 SH03 Purchase of own shares.
05 Sep 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 109.2091
02 Aug 2017 MR01 Registration of charge 089109390001, created on 31 July 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
17 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2015
  • GBP 124.10
13 Feb 2017 CH01 Director's details changed for Mrs Susan Jane Couldery on 13 February 2017
19 Jan 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / michael george edward simmonds
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
28 Nov 2016 AP03 Appointment of Michael George Edward Simmonds as a secretary on 1 April 2016
04 Oct 2016 AP01 Appointment of Mr Duncan Garnett as a director on 1 April 2015