Advanced company searchLink opens in new window

YELL BIDCO LIMITED

Company number 08815128

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)
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
05 Oct 2023 TM01 Termination of appointment of Parminder Singh Sandhu as a director on 1 October 2023
14 Jul 2023 AA Full accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Aug 2022 AA Full accounts made up to 31 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Parminder Singh Sandhu on 21 March 2022
06 Jan 2022 CS01 13/12/21 Statement of Capital gbp 0.000001
03 Sep 2021 AA Full accounts made up to 31 March 2021
05 Aug 2021 PSC05 Change of details for Hibu Midco Limited as a person with significant control on 29 July 2021
03 Aug 2021 TM02 Termination of appointment of Christian Henry Wells as a secretary on 1 August 2021
03 Aug 2021 AP03 Appointment of Paul William Manwaring as a secretary on 1 August 2021
29 Jul 2021 CERTNM Company name changed hibu bidco LIMITED\certificate issued on 29/07/21
  • NM04 ‐ Change of name by provision in articles
20 May 2021 TM01 Termination of appointment of Atish Banerjea as a director on 5 May 2021
19 May 2021 TM01 Termination of appointment of Christopher Stewart Ripley as a director on 5 May 2021
08 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
17 Sep 2020 AA Full accounts made up to 31 March 2020
02 Mar 2020 TM01 Termination of appointment of David William Henry Sharman as a director on 20 February 2020
17 Feb 2020 TM01 Termination of appointment of Alfred Thomas Mockett as a director on 13 February 2020
17 Dec 2019 MR04 Satisfaction of charge 088151280004 in full
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
09 Dec 2019 TM01 Termination of appointment of John W Brantl as a director on 6 December 2019
22 Oct 2019 CH01 Director's details changed for Mr Christopher Stewart Ripley on 29 July 2019
23 Aug 2019 AA Full accounts made up to 31 March 2019
07 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2018
  • GBP 11.361655
24 May 2019 CH01 Director's details changed for Mr John W Brantl on 8 May 2019