Advanced company searchLink opens in new window

THE YORKSHIRE MAFIA LIMITED

Company number 07425295

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)
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Nov 2023 PSC05 Change of details for Isg Ventures Limited as a person with significant control on 8 November 2023
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 1 November 2022 with updates
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 AD01 Registered office address changed from 1 Brewery Place Brewery Wharf Leeds LS10 1NE to Suite 2, 3rd Floor Goodbard House 15 Infirmary Street Leeds LS1 2JP on 4 April 2022
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
15 Nov 2018 PSC04 Change of details for Mr Geoffrey Charles Shepherd as a person with significant control on 21 December 2017
15 Nov 2018 PSC02 Notification of Isg Ventures Limited as a person with significant control on 21 December 2017
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 SH02 Sub-division of shares on 21 December 2017
09 Feb 2018 SH08 Change of share class name or designation
07 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 21/12/2017
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
06 Nov 2017 PSC07 Cessation of Andrew Brown as a person with significant control on 19 October 2017
24 Oct 2017 TM01 Termination of appointment of Andrew Brown as a director on 19 October 2017