Advanced company searchLink opens in new window

YODELAR GROUP LIMITED

Company number 11245522

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)
15 Nov 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
17 Feb 2022 CH01 Director's details changed for Mr William Christopher Deery on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mr William Christopher Deery as a person with significant control on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 17 February 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 May 2020 TM01 Termination of appointment of Robert Gerard Devine as a director on 30 April 2020
25 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 13.684
03 Sep 2019 SH02 Sub-division of shares on 3 July 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 13
01 Jun 2018 SH02 Sub-division of shares on 26 April 2018
22 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 26/04/2018
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2018 CH01 Director's details changed for Mr William Christopher Deery on 4 April 2018
27 Mar 2018 PSC04 Change of details for Mr William Anthony Deery as a person with significant control on 27 March 2018
09 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-09
  • GBP 10.01