Advanced company searchLink opens in new window

YASPA LIMITED

Company number 09902175

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)
13 Jan 2025 MR04 Satisfaction of charge 099021750001 in full
15 Nov 2024 AP01 Appointment of Mr James Edward John Gledhill as a director on 1 November 2024
12 Nov 2024 AP01 Appointment of Mr Nicolas William Daley as a director on 26 June 2024
02 Oct 2024 TM01 Termination of appointment of Henry Cashin as a director on 26 June 2024
25 Sep 2024 CERTNM Company name changed citizen uk holding LTD\certificate issued on 25/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-17
20 Aug 2024 CS01 Confirmation statement made on 14 May 2024 with updates
13 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
18 Oct 2023 TM01 Termination of appointment of Paul Roberts as a director on 13 October 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2023 AP01 Appointment of Mr Zev Morgenstern as a director on 17 April 2023
20 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with updates
15 Nov 2022 MR01 Registration of charge 099021750001, created on 15 November 2022
20 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver of the requirement to execute a deed of adherence 03/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 AP01 Appointment of Mr Henry Cashin as a director on 1 January 2022
16 Jun 2022 CH01 Director's details changed for Mr James Adam Neville on 16 June 2022
14 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
14 May 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 285.5
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 250.88
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
17 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with updates
17 Apr 2021 AD01 Registered office address changed from 2 Leman Street London E1 8FA England to 1 st. Katharines Way London E1W 1UN on 17 April 2021
04 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
08 Apr 2020 AA Total exemption full accounts made up to 30 September 2019