Advanced company searchLink opens in new window

CONNECT YOUR KIDS LIMITED

Company number 09256003

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)
07 Jan 2016 AD01 Registered office address changed from Suite 101, 44-60 Richardshaw Lane Pudsey West Yorkshire LS28 7UR England to Suite 102, 44-60 Richardshaw Lane Pudsey West Yorkshire LS28 7UR on 7 January 2016
16 Nov 2015 CERTNM Company name changed yoyo ins LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
09 Oct 2015 CH01 Director's details changed for Mr Matthew James Rawling on 8 October 2015
29 Sep 2015 AD01 Registered office address changed from Suite 101, West 44 Business Centre Richardshaw Lane Pudsey West Yorkshire LS28 7UR England to Suite 101, 44-60 Richardshaw Lane Pudsey West Yorkshire LS28 7UR on 29 September 2015
25 Sep 2015 AD01 Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ to Suite 101, West 44 Business Centre Richardshaw Lane Pudsey West Yorkshire LS28 7UR on 25 September 2015
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 60
04 Sep 2015 CH01 Director's details changed for Mr Mark Jason Faraday on 25 August 2015
04 Sep 2015 CH01 Director's details changed for Mr James Spencer Allaway on 4 September 2015
26 Aug 2015 CH01 Director's details changed for Mr James Spencer Allaway on 19 August 2015
25 Aug 2015 CH01 Director's details changed for Mr Matthew James Rawling on 25 August 2015
25 Aug 2015 CH01 Director's details changed for Mr Robert Anthony Lloyd Tordoff on 25 August 2015
25 Aug 2015 AD01 Registered office address changed from C/O Creative and Brand Limited Minerva Mill Station Road Alcester Warwickshire B49 5ET United Kingdom to Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ on 25 August 2015
26 Nov 2014 CH01 Director's details changed for Mr James Spencer Allaway on 26 November 2014
06 Nov 2014 AP01 Appointment of Mr Matthew James Rawling as a director on 5 November 2014
06 Nov 2014 AP01 Appointment of Mr Mark Jason Faraday as a director on 5 November 2014
06 Nov 2014 AP01 Appointment of Mr Robert Anthony Lloyd Tordoff as a director on 5 November 2014
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 60
09 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-09
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)