Advanced company searchLink opens in new window

YUMCHAA HOLDINGS PLC

Company number 09121645

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)
20 Jan 2016 SH02 Consolidation of shares on 8 January 2016
20 Jan 2016 SH02 Sub-division of shares on 14 December 2015
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise and bonus issue 08/01/2016
20 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 14/12/2015
12 Jan 2016 BS Balance Sheet
12 Jan 2016 MAR Re-registration of Memorandum and Articles
12 Jan 2016 AUDR Auditor's report
12 Jan 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
12 Jan 2016 AUDS Auditor's statement
12 Jan 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jan 2016 RR01 Re-registration from a private company to a public company
12 Jan 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
23 Dec 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,059.63
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,007.00
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,059.63
15 Dec 2015 AP04 Appointment of International Registrars Limited as a secretary on 1 December 2015
08 Dec 2015 AP01 Appointment of Mr Michael John Harrigan as a director on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Trinh Tu Attwood as a director on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Fariba Faraji as a director on 8 December 2015
08 Dec 2015 AP01 Appointment of Mr Richard Gordon Finlay Glover as a director on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Sean Alexander Attwood as a director on 8 December 2015
04 Dec 2015 AD01 Registered office address changed from 5-7 Cranwood Street Cranwood Street London EC1V 9EE United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 December 2015
16 Jul 2015 MR01 Registration of charge 091216450001, created on 13 July 2015
09 Jun 2015 TM01 Termination of appointment of Gerald Michael Defries as a director on 9 June 2015
03 Jun 2015 TM01 Termination of appointment of Frederick John French as a director on 29 May 2015