Advanced company searchLink opens in new window

YEMANYA LTD

Company number 10299452

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from Tough House Durham Road North Birtley Chester Le Street DH3 1LE England to Trough House Durham Road North Birtley Chester Le Street DH3 1LE on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from 8 South View Sacriston Durham DH7 6AT England to Tough House Durham Road North Birtley Chester Le Street DH3 1LE on 17 April 2023
24 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
17 Nov 2021 AA Accounts for a dormant company made up to 31 July 2021
17 Sep 2021 CH01 Director's details changed for Ms Catherine Stephenson on 17 September 2021
17 Sep 2021 PSC04 Change of details for Ms Catherine Stephenson as a person with significant control on 17 September 2021
27 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
13 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
09 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
05 Oct 2018 CH01 Director's details changed for Ms Catherine Stephenson on 5 October 2018
05 Oct 2018 PSC04 Change of details for Ms Catherine Stephenson as a person with significant control on 5 October 2018
05 Oct 2018 AD01 Registered office address changed from 1 Witton Hall Cottages Witton Gilbert Durham DH7 6SU England to 8 South View Sacriston Durham DH7 6AT on 5 October 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
08 Jun 2018 AD01 Registered office address changed from 1 West View Kibblesworth Tyne and Wear NE11 0YL England to 1 Witton Hall Cottages Witton Gilbert Durham DH7 6SU on 8 June 2018
24 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted