Advanced company searchLink opens in new window

YEL INVEST LIMITED

Company number 04569834

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)
06 Dec 2017 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017
06 Dec 2017 AP01 Appointment of Mr Philip William Kent as a director on 1 December 2017
06 Dec 2017 TM02 Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017
06 Dec 2017 AA Accounts for a small company made up to 31 December 2016
27 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
13 Sep 2017 PSC05 Change of details for Platina Energy Partners Llp as a person with significant control on 7 November 2016
13 Sep 2017 PSC05 Change of details for Danu Holding Limited as a person with significant control on 7 November 2016
25 Aug 2017 MISC ML28 removinga resolution
27 Feb 2017 CH01 Director's details changed for Mrs Gintare Briola on 20 February 2017
07 Nov 2016 AD01 Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016
07 Nov 2016 AA Full accounts made up to 31 December 2015
01 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Oct 2016 CH01 Director's details changed for Miss Gintare Sertvytyte on 31 October 2016
23 Mar 2016 CH03 Secretary's details changed for Mr John Patrick Elliott on 23 March 2016
09 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
08 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AUD Auditor's resignation
02 Mar 2015 TM01 Termination of appointment of Thomas Andre Rottner as a director on 27 February 2015
22 Jan 2015 AP01 Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015
14 Jan 2015 TM01 Termination of appointment of Emma Louise Collins as a director on 5 January 2015
14 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
17 Sep 2014 AA Full accounts made up to 31 December 2013
14 May 2014 TM01 Termination of appointment of Adele Ara as a director
14 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012