Advanced company searchLink opens in new window

YORDAS GROUP LIMITED

Company number 10996572

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)
12 Dec 2024 SH06 Cancellation of shares. Statement of capital on 29 November 2024
  • GBP 215
12 Dec 2024 MR01 Registration of charge 109965720001, created on 11 December 2024
17 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
17 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that approprite duty has been paid on this repurchased
03 Oct 2024 PSC04 Change of details for Mr. Jonathan David Lutwyche as a person with significant control on 4 October 2017
01 Oct 2024 SH06 Cancellation of shares. Statement of capital on 29 August 2024
  • GBP 218
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2024 CH01 Director's details changed for Mr. Jonathan David Lutwyche on 8 May 2024
03 Jul 2024 CH01 Director's details changed for Mr Adam Rowntree on 8 May 2024
03 Jul 2024 PSC04 Change of details for Mr. Jonathan David Lutwyche as a person with significant control on 8 May 2024
21 Jun 2024 SH06 Cancellation of shares. Statement of capital on 31 May 2024
  • GBP 222
20 May 2024 SH08 Change of share class name or designation
20 May 2024 SH10 Particulars of variation of rights attached to shares
17 May 2024 SH06 Cancellation of shares. Statement of capital on 1 March 2024
  • GBP 226
15 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Mar 2024 TM01 Termination of appointment of Sandra Nicole Meijer as a director on 1 March 2024
20 Mar 2024 AD01 Registered office address changed from Gordon Manley Building Lancaster Environment Centre Lancaster University Lancaster LA1 4YQ PR3 3JP United Kingdom to Gordon Manley Building Lancaster Environment Centre Lancaster University Lancaster LA1 4YQ on 20 March 2024
20 Mar 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: approval of purchase of shares , creation of new class of shares 29/02/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 AD01 Registered office address changed from 50-54 Berry Lane Longridge Preston PR3 3JP United Kingdom to Gordon Manley Building Lancaster Environment Centre Lancaster University Lancaster LA1 4YQ PR3 3JP on 20 March 2024
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021