Advanced company searchLink opens in new window

YACHTIFY LIMITED

Company number 11442496

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)
20 Sep 2024 CH01 Director's details changed for Mr Nicholas Paul Wilks on 1 September 2024
17 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with updates
02 Aug 2024 PSC05 Change of details for a person with significant control
01 Aug 2024 AD01 Registered office address changed from Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF England to Suite G30 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 1 August 2024
14 Apr 2024 CERTNM Company name changed safedata logistics LTD\certificate issued on 14/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
11 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
14 Sep 2023 PSC07 Cessation of Gareth Winterton as a person with significant control on 7 September 2023
14 Sep 2023 PSC04 Change of details for Mr Nicholas Paul Wilks as a person with significant control on 14 September 2023
14 Sep 2023 PSC04 Change of details for Mr Nicholas Paul Wilks as a person with significant control on 7 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Nicholas Paul Wilks on 14 September 2023
14 Sep 2023 TM01 Termination of appointment of Gareth Winterton as a director on 14 September 2023
14 Sep 2023 AD01 Registered office address changed from 25 Abbey Close Shepshed Loughborough LE12 9EH England to Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 14 September 2023
06 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Jun 2021 PSC01 Notification of Nicholas Paul Wilks as a person with significant control on 30 June 2021
28 Dec 2020 AD01 Registered office address changed from Office 1, Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to 25 Abbey Close Shepshed Loughborough LE12 9EH on 28 December 2020
23 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
11 May 2020 PSC03 Notification of Nw Property Development Ltd as a person with significant control on 1 May 2020
11 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 100
11 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 100