Advanced company searchLink opens in new window

YODELAR INVESTMENTS LIMITED

Company number 11294578

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)
03 Dec 2024 PSC05 Change of details for Yodelar Group Ltd as a person with significant control on 1 April 2019
21 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 4,001
21 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 4 April 2020
15 Nov 2024 AA Micro company accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
17 Feb 2022 PSC05 Change of details for Yodelar Group Ltd as a person with significant control on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Mrs Andrea Mcalister on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Robert Gerard Devine 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
04 May 2021 PSC02 Notification of Yodelar Group Ltd as a person with significant control on 1 April 2019
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
07 Apr 2021 PSC07 Cessation of Robert Gerard Devine as a person with significant control on 1 July 2020
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 AP01 Appointment of Mrs Andrea Mcalister as a director on 1 July 2020
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/11/2024
17 Feb 2020 PSC07 Cessation of Jennifer Cassidy as a person with significant control on 6 December 2019
17 Feb 2020 TM01 Termination of appointment of Jennifer Cassidy as a director on 6 December 2019
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 4,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2024
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates