Advanced company searchLink opens in new window

YETI MEDIA LIMITED

Company number 09223012

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)
03 Sep 2020 CAP-SS Solvency Statement dated 21/08/20
03 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Loan from company to director as set out in the loan agreement 31/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2020 PSC05 Change of details for Rondo Media Cyf as a person with significant control on 31 January 2020
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 532
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
06 Dec 2018 AP01 Appointment of Ms Sian Elizabeth Price as a director on 29 November 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
16 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AP01 Appointment of Mr Sion Clwyd Roberts as a director on 1 December 2016
13 Dec 2016 TM01 Termination of appointment of Susan Elizabeth Waters as a director on 1 December 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400
21 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
20 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 01/05/2015
17 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-17
  • GBP 4