Advanced company searchLink opens in new window

YODEL NETWORK LIMITED

Company number 04857082

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)
31 May 2016 TM01 Termination of appointment of March Company Director Limited as a director on 29 February 2016
31 May 2016 TM02 Termination of appointment of March Secretarial Services Limited as a secretary on 29 February 2016
03 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
27 Jun 2014 AD01 Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB on 27 June 2014
22 Apr 2014 CH01 Director's details changed for Mr Philip Leslie Peters on 7 April 2014
01 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
31 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
06 Jul 2011 AA01 Previous accounting period extended from 30 April 2011 to 30 June 2011
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
03 Dec 2010 CERTNM Company name changed yodelit LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
  • NM01 ‐ Change of name by resolution
21 Oct 2010 TM01 Termination of appointment of Steve Makin as a director
21 Oct 2010 AP01 Appointment of Mr Philip Leslie Peters as a director
21 Oct 2010 TM01 Termination of appointment of Shop Direct Company Director Limited as a director
21 Oct 2010 TM02 Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary
21 Oct 2010 AP04 Appointment of March Secretarial Services Limited as a secretary
21 Oct 2010 AP02 Appointment of March Company Director Limited as a director
06 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
03 Sep 2010 CH02 Director's details changed for Shop Direct Company Director Limited on 4 January 2010