Advanced company searchLink opens in new window

YUM BIDCO LIMITED

Company number 10738057

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)
04 Jan 2025 AA Full accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
06 Oct 2023 AA Full accounts made up to 1 January 2023
02 Oct 2023 AA01 Current accounting period extended from 29 December 2023 to 31 March 2024
27 Sep 2023 MR04 Satisfaction of charge 107380570001 in full
14 Sep 2023 TM01 Termination of appointment of Syed Ahsan Ali Naqvi as a director on 5 May 2023
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
20 Mar 2023 AA Full accounts made up to 26 December 2021
10 Nov 2022 AA Full accounts made up to 27 December 2020
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
23 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
17 Aug 2021 AA Full accounts made up to 29 December 2019
21 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
01 Jul 2020 MR01 Registration of charge 107380570003, created on 25 June 2020
01 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
11 Feb 2020 AA Full accounts made up to 30 December 2018
17 Jul 2019 TM01 Termination of appointment of Taha Ahmed Abdel Dayem as a director on 15 July 2019
16 Jul 2019 TM01 Termination of appointment of Hashim Abbas Bhujwala as a director on 15 July 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
24 Apr 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
22 Dec 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 3,500,001
24 Jul 2017 AD01 Registered office address changed from 5th Floor 28 Savile Row London W1S 2EU United Kingdom to 67-69 George Street London W1U 8LT on 24 July 2017