Advanced company searchLink opens in new window

YASA LIMITED

Company number 06975790

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)
11 Mar 2024 TM01 Termination of appointment of Max Warburton as a director on 11 March 2024
04 Dec 2023 AP01 Appointment of Dr Markus Keicher as a director on 1 December 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
02 Nov 2023 CH01 Director's details changed for Dr Timothy Woolmer on 1 November 2023
06 Oct 2023 AA Full accounts made up to 31 December 2022
30 Aug 2023 TM01 Termination of appointment of Juergen Banken as a director on 23 August 2023
01 Feb 2023 TM01 Termination of appointment of Christopher John Harris as a director on 31 January 2023
16 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with updates
16 Dec 2022 PSC02 Notification of Mercedes-Benz Holdings Uk Limited as a person with significant control on 3 August 2021
16 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 16 December 2022
13 Dec 2022 AP03 Appointment of Mrs Katherine Curtis as a secretary on 11 November 2022
27 Sep 2022 CH01 Director's details changed for Dr Christopher John Harris on 15 September 2022
27 Sep 2022 AP01 Appointment of Mr Juergen Banken as a director on 15 September 2022
05 Aug 2022 TM02 Termination of appointment of Nicola Jayne Johnson as a secretary on 5 August 2022
24 May 2022 AA Full accounts made up to 31 December 2021
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 CC04 Statement of company's objects
21 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2021 AA Full accounts made up to 30 June 2021
16 Dec 2021 AP01 Appointment of Mr Marcus Grychtol as a director on 8 December 2021
13 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 2,644.42
16 Aug 2021 AP01 Appointment of Mr Konstantin Neiss as a director on 3 August 2021
16 Aug 2021 AP01 Appointment of Mr Frank Deiss as a director on 3 August 2021