Advanced company searchLink opens in new window

YAREAL UK LIMITED

Company number 09560263

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)
26 Apr 2024 AAMD Amended group of companies' accounts made up to 31 December 2023
10 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
08 Mar 2024 AA Accounts for a small company made up to 31 December 2023
16 Feb 2024 AP01 Appointment of Ms Victoire Marie Newman as a director on 1 October 2023
25 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
02 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 55,424
16 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
21 Apr 2022 TM02 Termination of appointment of Charles Christopher Tresilian Pender as a secretary on 8 April 2022
20 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
07 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
21 Apr 2021 PSC04 Change of details for Mr Carlo Acutis as a person with significant control on 20 April 2021
08 Apr 2020 AA Group of companies' accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 PSC04 Change of details for Mr Carlo Acutis as a person with significant control on 30 July 2018
20 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 March 2019
  • GBP 32,450
29 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2019 SH19 Statement of capital on 22 March 2019
  • GBP 381
22 Mar 2019 CERT15 Certificate of reduction of issued capital
22 Mar 2019 OC138 Reduction of iss capital and minute (oc)
18 Mar 2019 MISC Court order completion of merger
18 Mar 2019 AA Group of companies' accounts made up to 31 December 2018
07 Dec 2018 MISC CB01 - notice of a cross border merger