- Company Overview for YAMOO LTD (10059160)
- Filing history for YAMOO LTD (10059160)
- People for YAMOO LTD (10059160)
- More for YAMOO LTD (10059160)
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) |
---|---|---|---|
02 Feb 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
04 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
04 Oct 2023 | CERTNM |
Company name changed shadowhawk tactical LIMITED\certificate issued on 04/10/23
|
|
05 May 2023 | AD01 | Registered office address changed from Flat 8, Tenby Mansions Nottingham Street London W1U 5ER England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 5 May 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
21 Dec 2022 | PSC01 | Notification of Meg Fisher as a person with significant control on 21 December 2022 | |
21 Dec 2022 | PSC07 | Cessation of Scott James Goldfinch as a person with significant control on 21 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Miss Meg Fisher as a director on 21 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Scott James Goldfinch as a director on 21 December 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from 4 Cornwall Road Herne Bay CT6 7SY England to Flat 8, Tenby Mansions Nottingham Street London W1U 5ER on 21 December 2022 | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
13 Apr 2021 | TM01 | Termination of appointment of David Mark Baddeley as a director on 13 April 2021 | |
13 Apr 2021 | PSC01 | Notification of Scott James Goldfinch as a person with significant control on 13 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Scott James Goldfinch as a director on 13 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Office 229 275 Deansgate Manchester M3 4EL England to 4 Cornwall Road Herne Bay CT6 7SY on 13 April 2021 | |
21 Feb 2021 | AP01 | Appointment of Mr David Mark Baddeley as a director on 1 December 2020 | |
20 Dec 2020 | TM01 | Termination of appointment of David Mark Baddeley as a director on 1 December 2020 | |
20 Dec 2020 | PSC07 | Cessation of David Mark Baddeley as a person with significant control on 1 December 2020 | |
04 Jun 2020 | AP01 | Appointment of David Mark Baddeley as a director on 4 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Byron Malik Sachdev as a director on 4 June 2020 |