- Company Overview for YR ID UK LIMITED (06804427)
- Filing history for YR ID UK LIMITED (06804427)
- People for YR ID UK LIMITED (06804427)
- Charges for YR ID UK LIMITED (06804427)
- More for YR ID UK LIMITED (06804427)
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) |
---|---|---|---|
19 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
25 Jan 2018 | PSC02 | Notification of Yrstore Limited as a person with significant control on 7 July 2017 | |
25 Jan 2018 | PSC07 | Cessation of Timothy David Williams as a person with significant control on 7 July 2017 | |
25 Jan 2018 | PSC07 | Cessation of Thomas Hogan as a person with significant control on 7 July 2017 | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | CONNOT | Change of name notice | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Thomas Hogan on 17 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Timothy David Williams on 1 January 2017 | |
27 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Jan 2016 | CH01 | Director's details changed for Mr Timothy Williams on 1 April 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Thomas Hogan on 1 April 2015 | |
07 May 2015 | AA | Micro company accounts made up to 31 December 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Timothy Williams on 27 January 2013 |