Advanced company searchLink opens in new window

YUM! RESTAURANTS INTERNATIONAL LIMITED

Company number 02902478

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)
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
20 Oct 2023 CH01 Director's details changed for Mr Mathew James William Mccormick on 18 October 2023
11 Oct 2023 AA Full accounts made up to 31 December 2022
06 Sep 2023 AP01 Appointment of Mr Kalle Lauri Paavali Kormi as a director on 1 September 2023
31 Mar 2023 TM02 Termination of appointment of Timothy Michael Colborn as a secretary on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Timothy Michael Colborn as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Michael Robert Campion Williams as a director on 31 March 2023
10 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 February 2022
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
06 Feb 2023 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
06 Feb 2023 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
19 Dec 2022 AA Full accounts made up to 31 December 2021
14 Jul 2022 CH01 Director's details changed for Mr Mathew James William Mccormick on 11 April 2022
06 Jun 2022 TM01 Termination of appointment of Paula Mackenzie as a director on 27 May 2022
20 May 2022 AP01 Appointment of Mr Mathew James William Mccormick as a director on 11 April 2022
20 May 2022 TM01 Termination of appointment of Christopher Alexander Drew as a director on 11 April 2022
11 Apr 2022 AA Full accounts made up to 31 December 2020
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/03/2023.
24 Feb 2022 CH01 Director's details changed for Mr Timothy Michael Colborn on 4 February 2013
24 Feb 2022 CH01 Director's details changed for Paula Mackenzie on 10 August 2016
18 Feb 2022 PSC02 Notification of Yum! Restaurants Europe Limited as a person with significant control on 23 November 2021
18 Feb 2022 PSC07 Cessation of Kentucky Fried Chicken (Great Britain) Limited as a person with significant control on 23 November 2021
28 Jan 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
23 Sep 2021 TM01 Termination of appointment of Marco Schepers as a director on 25 August 2021
15 Mar 2021 AA01 Previous accounting period extended from 27 December 2020 to 31 December 2020