- Company Overview for YENDY GROUP LTD (11115094)
- Filing history for YENDY GROUP LTD (11115094)
- People for YENDY GROUP LTD (11115094)
- More for YENDY GROUP LTD (11115094)
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 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
13 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 6 December 2024
|
|
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
|
|
13 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|
|
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
|
|
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
|
|
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
|
|
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 |