Advanced company searchLink opens in new window

YAMAHA DINGWALL LIMITED

Company number 10785885

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)
22 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 Jul 2023 PSC02 Notification of Yamaha Holding Ltd as a person with significant control on 7 July 2023
24 Jul 2023 PSC07 Cessation of Ya'akov Suissa as a person with significant control on 7 July 2023
24 Jul 2023 PSC07 Cessation of Pamela Susan Ashton as a person with significant control on 7 July 2023
13 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
09 May 2023 PSC04 Change of details for Mr Yaacov Suissa as a person with significant control on 9 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Sep 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 PSC04 Change of details for Mr Yaacov Suissa as a person with significant control on 1 June 2022
05 Jul 2022 AD01 Registered office address changed from Flat 3 Westchester Court Westchester Drive London NW4 1RB England to 72 Charteris Road London NW6 7EX on 5 July 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
01 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/01/2022
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2022 SH08 Change of share class name or designation
31 Jan 2022 PSC01 Notification of Yaacov Suissa as a person with significant control on 5 January 2022
31 Jan 2022 PSC04 Change of details for Dr Pamela Susan Ashton as a person with significant control on 5 January 2022
12 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
14 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
14 Jun 2021 PSC04 Change of details for Dr Pamela Susan Ashton as a person with significant control on 21 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2021 MA Memorandum and Articles of Association
14 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 SH08 Change of share class name or designation