- Company Overview for YODELAR GROUP LIMITED (11245522)
- Filing history for YODELAR GROUP LIMITED (11245522)
- People for YODELAR GROUP LIMITED (11245522)
- More for YODELAR GROUP LIMITED (11245522)
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
|
|
03 Sep 2019 | SH02 | Sub-division of shares on 3 July 2019 | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Jun 2018 | SH02 | Sub-division of shares on 26 April 2018 | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|