Advanced company searchLink opens in new window

YB MYDDLETON LIMITED

Company number 10795552

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 May 2023
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
25 Jan 2024 PSC01 Notification of Rahel Jacob as a person with significant control on 25 January 2024
25 Jan 2024 PSC01 Notification of David Jacob as a person with significant control on 25 January 2024
25 Jan 2024 PSC07 Cessation of Trydestone Operations Inc. as a person with significant control on 25 January 2024
14 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Apr 2022 AD01 Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 28 April 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
17 May 2021 AA Total exemption full accounts made up to 31 May 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 May 2020 AD01 Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020
09 Apr 2020 SH02 Sub-division of shares on 3 December 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 33,500
28 Feb 2020 PSC02 Notification of Trydestone Operations Inc. as a person with significant control on 4 December 2019
28 Feb 2020 PSC07 Cessation of Johnathan Kol-Bar as a person with significant control on 4 December 2019
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
08 Aug 2019 AP01 Appointment of Mrs Myriam Kol-Bar as a director on 8 August 2019
12 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
03 Jan 2019 AD01 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019
22 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates