Advanced company searchLink opens in new window

BIRDIE YAS LTD.

Company number 08718369

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 31 October 2023
08 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 October 2022
02 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 October 2021
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with no updates
18 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Nov 2016 AA Total exemption full accounts made up to 31 October 2016
05 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000,000
17 Dec 2015 AA Total exemption full accounts made up to 31 October 2015
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,000,000
21 Jul 2015 MA Memorandum and Articles of Association
06 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase of the nominal capital.board voted to fully paid up shares 05/03/2015
09 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
20 Mar 2015 TM01 Termination of appointment of Filippo Manara as a director on 26 February 2015