Advanced company searchLink opens in new window

BIG YELLOW GROUP PLC

Company number 03625199

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)
29 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
02 Jan 2024 MR01 Registration of charge 036251990015, created on 18 December 2023
02 Jan 2024 MR01 Registration of charge 036251990016, created on 18 December 2023
18 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2023
  • GBP 19,619,528.7
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 19,619,528.7
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2023
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 18,455,507.5
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 18,455,273.8
02 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting to be called no less than at 14 days notice 20/07/2023
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 18,430,226.3
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 18,429,865.3
04 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 18,429,726.6
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 18,426,597.3
02 Dec 2022 CH01 Director's details changed for Ms Laela Elizabeth Pakpour Tabrizi on 27 November 2022
23 Nov 2022 MR01 Registration of charge 036251990014, created on 18 November 2022
22 Nov 2022 MR04 Satisfaction of charge 036251990007 in full
22 Nov 2022 MR04 Satisfaction of charge 6 in full
22 Nov 2022 MR01 Registration of charge 036251990013, created on 18 November 2022
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 18,421,597.3
08 Sep 2022 MR01 Registration of charge 036251990012, created on 8 September 2022
08 Aug 2022 TM01 Termination of appointment of Richard Robert Cotton as a director on 21 July 2022
08 Aug 2022 TM01 Termination of appointment of Adrian Charles Jonathan Lee as a director on 21 July 2022
02 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 21/07/2022
  • RES10 ‐ Resolution of allotment of securities