Advanced company searchLink opens in new window

YAMINATION STUDIOS LIMITED

Company number 09144684

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)
18 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jan 2024 MR01 Registration of charge 091446840002, created on 23 January 2024
22 Dec 2023 MR01 Registration of charge 091446840001, created on 14 December 2023
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
23 Aug 2022 AD01 Registered office address changed from 90 Floodgate Street Birmingham B5 5SR England to 7 Allcock Street Allcock Street Birmingham B9 4DY on 23 August 2022
22 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
18 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2022 SH08 Change of share class name or designation
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 July 2022
  • GBP 143
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Feb 2021 AP01 Appointment of Miss Juliet Carmen Teksnes as a director on 10 February 2021
19 Jan 2021 CH01 Director's details changed for Mr Drew John Michael Roper on 19 January 2021
12 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
09 Jan 2020 PSC04 Change of details for Mr Drew John Michael Roper as a person with significant control on 9 January 2020
07 Nov 2019 AD01 Registered office address changed from Klm Associates Jaguar House Cecil Street Birmingham West Midlands B19 3st to 90 Floodgate Street Birmingham B5 5SR on 7 November 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
25 Jul 2017 PSC01 Notification of Drew John Michael Roper as a person with significant control on 1 July 2016