Advanced company searchLink opens in new window

YORDAS LIMITED

Company number 06224278

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)
30 Jul 2018 PSC02 Notification of Actions at Work Limited as a person with significant control on 23 June 2018
30 Jul 2018 PSC07 Cessation of Andrew Fasey as a person with significant control on 22 June 2018
23 Jul 2018 SH06 Cancellation of shares. Statement of capital on 13 July 2018
  • GBP 67
23 Jul 2018 SH03 Purchase of own shares.
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Mar 2017 AD01 Registered office address changed from Gordon Manley Building Lancaster Environment Centre Lancaster University Lancaster Lancashire LA1 4YQ England to 50-54 Berry Lane Longridge Preston Lancashire PR3 3JP on 31 March 2017
13 Oct 2016 AD01 Registered office address changed from Ribblesdale House Blackburn Road Ribchester Preston PR3 3ZQ to Gordon Manley Building Lancaster Environment Centre Lancaster University Lancaster Lancashire LA1 4YQ on 13 October 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
10 Apr 2014 AP01 Appointment of Dr Sandra Nicole Meijer as a director
09 Apr 2014 AP01 Appointment of Mr Adam Rowntree as a director
09 Apr 2014 AP01 Appointment of Dr Kathryn Carr as a director
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Sep 2013 TM01 Termination of appointment of Simon Brearley as a director
20 Sep 2013 TM02 Termination of appointment of Simon Brearley as a secretary
28 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Aug 2012 AD01 Registered office address changed from 18 York Street Altrincham Cheshire WA15 9QH United Kingdom on 4 August 2012
04 Aug 2012 AD01 Registered office address changed from Ribblesdale House, Blackburn Road, Ribchester Preston Lancashire PR3 3ZQ on 4 August 2012