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)
|
|
03 Nov 2025 |
CS01 |
Confirmation statement made on 21 October 2025 with no updates
|
|
|
16 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
21 Nov 2024 |
CS01 |
Confirmation statement made on 21 October 2024 with no updates
|
|
|
23 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
30 Oct 2023 |
CS01 |
Confirmation statement made on 21 October 2023 with updates
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
11 Nov 2022 |
CS01 |
Confirmation statement made on 21 October 2022 with updates
|
|
|
27 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
04 May 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 21 October 2021
|
|
|
05 Nov 2021 |
CS01 |
Confirmation statement made on 21 October 2021 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2022
|
|
|
05 Nov 2021 |
CH01 |
Director's details changed for Mr Matthew Stephen Mansell on 22 October 2020
|
|
|
30 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
03 Aug 2021 |
PSC02 |
Notification of Netxl Holdings Limited as a person with significant control on 2 August 2021
|
|
|
03 Aug 2021 |
PSC07 |
Cessation of Matthew Stephen Mansell as a person with significant control on 2 August 2021
|
|
|
03 Aug 2021 |
PSC07 |
Cessation of Yayyay Group Limited as a person with significant control on 2 August 2021
|
|
|
21 Oct 2020 |
CS01 |
Confirmation statement made on 21 October 2020 with updates
|
|
|
22 Jul 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
22 Oct 2019 |
CS01 |
Confirmation statement made on 21 October 2019 with updates
|
|
|
21 Oct 2019 |
PSC05 |
Change of details for Yayyay Group Limited as a person with significant control on 10 October 2019
|
|
|
10 Oct 2019 |
AD01 |
Registered office address changed from New House Bedford Road Guildford GU1 4SJ United Kingdom to Unit 4 Riverside Business Park Walnut Tree Close Guildford Surrey GU1 4UG on 10 October 2019
|
|
|
22 Mar 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
25 Oct 2018 |
CS01 |
Confirmation statement made on 21 October 2018 with no updates
|
|
|
26 Sep 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
12 Feb 2018 |
AD01 |
Registered office address changed from Westbury House 15 Bury Street Guildford Surrey GU2 4AW England to New House Bedford Road Guildford GU1 4SJ on 12 February 2018
|
|
|
25 Oct 2017 |
CS01 |
Confirmation statement made on 21 October 2017 with no updates
|
|