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)
23 Mar 2020 PSC04 Change of details for Mr James Adam Neville as a person with significant control on 23 March 2020
16 Mar 2020 CC04 Statement of company's objects
16 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Waiver of the requirment to execute a deed of adherence 18/12/2019
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 225.64
19 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
08 May 2019 AD01 Registered office address changed from 2 Mount Avenue Westcliff on Sea Essex SS0 8PT England to 2 Leman Street London E1 8FA on 8 May 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 December 2018
  • GBP 225.64
24 Jan 2019 AP01 Appointment of Mr George Karantonis as a director on 24 January 2019
10 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 June 2018
  • GBP 170.90
08 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 03/09/2018
03 Sep 2018 CS01 03/09/18 Statement of Capital gbp 1663.1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/10/2018
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 June 2018
  • GBP 170.9
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2018.
09 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with updates
20 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
15 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
04 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 165
27 Sep 2017 AP01 Appointment of Mr Paul Roberts as a director on 27 September 2017
31 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2016
  • GBP 135.25
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 135.77
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2017.
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 135.77
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 135.25