Advanced company searchLink opens in new window

YIMANU LIMITED

Company number 08690633

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)
30 Jan 2024 CERTNM Company name changed yaleinu LIMITED\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
26 Jan 2024 AD01 Registered office address changed from 100 Barbirolli Square Barbirolli Square Manchester M2 3BD England to Riverslea Vale Road Bowdon Altrincham WA14 3AE on 26 January 2024
01 Jan 2024 AD01 Registered office address changed from Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to 100 Barbirolli Square Barbirolli Square Manchester M2 3BD on 1 January 2024
24 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
17 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
31 May 2023 TM01 Termination of appointment of Benjamin Simon Stross as a director on 31 May 2023
17 Jan 2023 CERTNM Company name changed that space (halifax) LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-12
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2022 CERTNM Company name changed that space (heywood) LTD\certificate issued on 09/11/22
  • RES15 ‐ Change company name resolution on 2022-10-03
09 Nov 2022 CONNOT Change of name notice
03 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on 3 November 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
11 Feb 2020 AP01 Appointment of Mr Benjamin Simon Stross as a director on 10 February 2020
04 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 MR04 Satisfaction of charge 086906330001 in full
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015