Advanced company searchLink opens in new window

YADDO LIMITED

Company number 09111722

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)
16 Jun 2024 AD01 Registered office address changed from 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 16 June 2024
20 Feb 2024 AP01 Appointment of Chow Chu Wai as a director on 19 February 2024
19 Feb 2024 AP01 Appointment of Lui Yan Yan Ina as a director on 19 February 2024
16 Nov 2023 AA Accounts for a small company made up to 30 November 2022
31 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
09 Jun 2023 PSC02 Notification of Lightning International (Media) Limited as a person with significant control on 7 June 2023
09 Jun 2023 PSC07 Cessation of Lightning International (China) Limited as a person with significant control on 7 June 2023
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
16 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 30 November 2022
16 Jan 2023 PSC02 Notification of Lightning International (China) Limited as a person with significant control on 16 January 2023
16 Jan 2023 PSC07 Cessation of James Brent Garrett Ross as a person with significant control on 16 January 2023
16 Aug 2022 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom to 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW on 16 August 2022
28 Jul 2022 AA Micro company accounts made up to 30 June 2021
15 Jul 2022 PSC01 Notification of James Brent Garrett Ross as a person with significant control on 7 May 2021
24 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
31 Aug 2021 CVA4 Notice of completion of voluntary arrangement
08 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
08 Jun 2021 AP01 Appointment of Mr James Brent Garrett Ross as a director on 7 May 2021
08 Jun 2021 PSC07 Cessation of Lawrence Stewart Elman as a person with significant control on 17 May 2021
08 Jun 2021 TM01 Termination of appointment of Nicholas Henry Fraser as a director on 17 May 2021
08 Jun 2021 TM01 Termination of appointment of Clive Ng as a director on 17 May 2021
12 Mar 2021 AA Micro company accounts made up to 30 June 2020
17 Dec 2020 AA Micro company accounts made up to 30 June 2019
11 Dec 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect