Advanced company searchLink opens in new window

YENDY GROUP LTD

Company number 11115094

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)
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
19 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 128.83
30 Mar 2023 TM01 Termination of appointment of Giles Anthony Lambert as a director on 20 March 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
15 Dec 2022 AA Micro company accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from Wework Aldwych House 71-91 Aldwych London WC2B 4HN England to The Hub Arch 28, Old Union Yard Arches 229 Union Street London Southwark SE1 0LR on 4 August 2022
11 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
31 Oct 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2021 AP01 Appointment of Mr Giles Anthony Lambert as a director on 13 October 2021
20 May 2021 AD01 Registered office address changed from The Hub, Archno 28 the Hub, Archno 28, Unionyard Union Street London SE1 0LR United Kingdom to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 20 May 2021
20 May 2021 AP01 Appointment of Mr Joshua David Eyre as a director on 10 May 2021
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2021 SH08 Change of share class name or designation
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 113.04
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
10 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 PSC04 Change of details for Mr Julian Boaitey as a person with significant control on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mr Julian Boaitey on 10 September 2020
15 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 105.16
28 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates