- Company Overview for YACHTIFY LIMITED (11442496)
- Filing history for YACHTIFY LIMITED (11442496)
- People for YACHTIFY LIMITED (11442496)
- More for YACHTIFY LIMITED (11442496)
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
|
|
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
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|