Advanced company searchLink opens in new window

YADDO LIMITED

Company number 09111722

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 Aug 2021 CVA4 Notice of completion of voluntary arrangement
08 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
08 Jun 2021 AP01 Appointment of Mr James Brent Garrett Ross as a director on 7 May 2021
08 Jun 2021 PSC07 Cessation of Lawrence Stewart Elman as a person with significant control on 17 May 2021
08 Jun 2021 TM01 Termination of appointment of Nicholas Henry Fraser as a director on 17 May 2021
08 Jun 2021 TM01 Termination of appointment of Clive Ng as a director on 17 May 2021
12 Mar 2021 AA Micro company accounts made up to 30 June 2020
17 Dec 2020 AA Micro company accounts made up to 30 June 2019
11 Dec 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
15 Sep 2020 AA Micro company accounts made up to 30 June 2018
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 TM01 Termination of appointment of Lawrence Stewart Elman as a director on 7 May 2019
16 May 2019 AP01 Appointment of Mr Lawrence Stewart Elman as a director on 7 May 2019
29 Jan 2019 TM01 Termination of appointment of Lawrence Stewart Elman as a director on 25 January 2019
19 Oct 2018 AA Micro company accounts made up to 30 June 2017
02 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2018 CC04 Statement of company's objects
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
16 May 2018 SH08 Change of share class name or designation
01 May 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 3,211
01 May 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 3,156
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates