- Company Overview for YIELDAVANTE LTD (10047480)
- Filing history for YIELDAVANTE LTD (10047480)
- People for YIELDAVANTE LTD (10047480)
- More for YIELDAVANTE LTD (10047480)
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) |
---|---|---|---|
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
05 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
20 Feb 2022 | TM01 | Termination of appointment of Tope Odugbesan as a director on 20 February 2022 | |
21 Dec 2021 | CERTNM |
Company name changed yieldavante holdings LTD\certificate issued on 21/12/21
|
|
20 Dec 2021 | TM01 | Termination of appointment of Ashish Ravindrabhai Shah as a director on 1 December 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jun 2021 | AP01 | Appointment of Mr Tope Odugbesan as a director on 4 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Olakunle Akinsola Fadeyi on 7 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mr Ashish Ravindrabhai Shah as a director on 7 June 2021 | |
19 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 27 March 2021 | |
27 Mar 2021 | CS01 |
27/03/21 Statement of Capital gbp 2
|
|
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
23 Nov 2020 | PSC04 | Change of details for Mr Olakunle Akinsola Fadeyi as a person with significant control on 23 November 2020 | |
08 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Aug 2020 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 20-22 Wenlock Road London N1 7GU on 13 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Peter John Murray as a director on 30 June 2020 | |
03 May 2020 | CH01 | Director's details changed for Mr Olakunle Akinsola Fadeyi on 3 May 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
12 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 78 York Street London W1H 1DP on 26 November 2019 |