Advanced company searchLink opens in new window

YETI UK LIMITED

Company number 11857753

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)
14 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024
29 Aug 2024 AA Full accounts made up to 30 December 2023
12 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
12 Mar 2024 CH01 Director's details changed for Bryan Carter Barksdale on 12 March 2024
12 Mar 2024 CH01 Director's details changed for Matthew Joseph Reintjes on 12 March 2024
06 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
28 Oct 2022 TM01 Termination of appointment of Paul Cosimo Carbone as a director on 28 October 2022
06 Oct 2022 AA Accounts for a small company made up to 1 January 2022
22 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 2 January 2021
22 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
12 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Jul 2020 AA Micro company accounts made up to 28 December 2019
06 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
22 Nov 2019 CH01 Director's details changed for Matthew Joseph Reintjes on 18 November 2019
22 Nov 2019 CH01 Director's details changed for Paul Cosimo Carbone on 18 November 2019
22 Nov 2019 CH01 Director's details changed for Bryan Carter Barksdale on 18 November 2019
04 Oct 2019 AP01 Appointment of Paul Cosimo Carbone as a director on 25 September 2019
04 Oct 2019 AD01 Registered office address changed from Unit E1 Hilton Park East Wittering Chichester PO20 8RL United Kingdom to 100 New Bridge Street London EC4V 6JA on 4 October 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 101
01 Aug 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 TM01 Termination of appointment of Peter William Caldwell as a director on 7 June 2019