- Company Overview for YH HOLDINGS (UK) LIMITED (09411110)
- Filing history for YH HOLDINGS (UK) LIMITED (09411110)
- People for YH HOLDINGS (UK) LIMITED (09411110)
- More for YH HOLDINGS (UK) LIMITED (09411110)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
10 Feb 2025 | PSC04 | Change of details for Mr. Andrew Edward Yendall as a person with significant control on 7 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Mr. Andrew Edward Yendall on 10 February 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mr. Andrew Edward Yendall as a person with significant control on 6 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Dashwood House 69 Old Broad Street London EC2M 1QS on 6 February 2025 | |
31 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
14 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr. Andrew Edward Yendall as a person with significant control on 19 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr. Martin James Hunter on 2 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr. Andrew Edward Yendall on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 2 August 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
21 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
23 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
23 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
13 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr. Martin James Hunter on 29 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
30 Jan 2018 | CH01 | Director's details changed for Mr. Andrew Edward Yendall on 4 July 2016 |