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 2019 SH01 Statement of capital following an allotment of shares on 6 January 2019
  • GBP 186,943
11 Jan 2019 AA Full accounts made up to 30 September 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 186,917
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 186,911
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 186,900
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 186,854
12 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 186,826
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 186,813
30 Jul 2018 MR04 Satisfaction of charge 1 in full
19 Apr 2018 CH01 Director's details changed for Mr Paul Michael Mason on 19 April 2018
28 Feb 2018 AA Full accounts made up to 30 September 2017
15 Feb 2018 AP03 Appointment of Mrs Nicola Jayne Johnson as a secretary on 31 January 2018
15 Feb 2018 TM02 Termination of appointment of Robert Bruce Knox as a secretary on 31 January 2018
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
17 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 TM01 Termination of appointment of Ian Richard Leigh as a director on 5 September 2017
22 Aug 2017 AP02 Appointment of Universal Partners Limited as a director on 22 August 2017
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 1,860.47
10 Aug 2017 SH08 Change of share class name or designation
09 Aug 2017 MA Memorandum and Articles of Association
04 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
04 Aug 2017 CONNOT Change of name notice
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,446.65
02 Jun 2017 AA Accounts for a small company made up to 30 September 2016