- Company Overview for YALETOWN ACQUIROR (UK) LTD (11830145)
- Filing history for YALETOWN ACQUIROR (UK) LTD (11830145)
- People for YALETOWN ACQUIROR (UK) LTD (11830145)
- Charges for YALETOWN ACQUIROR (UK) LTD (11830145)
- More for YALETOWN ACQUIROR (UK) LTD (11830145)
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) |
---|---|---|---|
16 Sep 2024 | TM01 | Termination of appointment of Hiren Mankodi as a director on 25 August 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Eoin Duane as a director on 25 August 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Hythem Talaat El-Nazer as a director on 25 August 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr Telukutla Venkata Nasara Reddy as a director on 25 August 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr Nicholas Bacon as a director on 25 August 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr Brad Debold as a director on 25 August 2024 | |
04 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
05 Feb 2024 | MR04 | Satisfaction of charge 118301450001 in full | |
05 Feb 2024 | MR04 | Satisfaction of charge 118301450002 in full | |
05 Feb 2024 | MR04 | Satisfaction of charge 118301450003 in full | |
02 Feb 2024 | MR01 | Registration of charge 118301450004, created on 30 January 2024 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 May 2023 | MR01 | Registration of charge 118301450003, created on 25 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
17 Mar 2023 | AP01 | Appointment of Hiren Mankodi as a director on 15 March 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Eoin Duane as a director on 15 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of David Winslow Bonnette as a director on 15 March 2023 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Aug 2022 | PSC05 | Change of details for Gator Holdco (Uk) Ltd as a person with significant control on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 25 July 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
06 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
06 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |