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)
16 Aug 2021 AP01 Appointment of Mr Max Warburton as a director on 3 August 2021
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 2,577.47
13 Aug 2021 TM01 Termination of appointment of Universal Partners Limited as a director on 3 August 2021
13 Aug 2021 TM01 Termination of appointment of Parkwalk Advisors Ltd as a director on 3 August 2021
13 Aug 2021 TM01 Termination of appointment of Peter Terry Ward as a director on 3 August 2021
13 Aug 2021 TM01 Termination of appointment of Paul Michael Mason as a director on 3 August 2021
13 Aug 2021 TM01 Termination of appointment of William Duff Goodlad as a director on 3 August 2021
13 Aug 2021 TM01 Termination of appointment of Arthur John Connelly as a director on 3 August 2021
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,393.53
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 2,393.13
23 Apr 2021 PSC08 Notification of a person with significant control statement
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 2,393.03
09 Apr 2021 PSC07 Cessation of Parkwalk Advisors Ltd as a person with significant control on 9 April 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 2,392.77
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 2,390.93
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 2,390.22
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,390.15
10 Nov 2020 AA Full accounts made up to 30 June 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 2,390.08
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 2,389.99
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 2,389.96
24 Sep 2020 TM01 Termination of appointment of Oxford Sciences Innovation Plc as a director on 24 September 2020
24 Sep 2020 AP01 Appointment of Mr William Duff Goodlad as a director on 24 September 2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 2,389.76