Advanced company searchLink opens in new window

YEO MESSAGING LTD

Company number 10785061

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)
16 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 14,222.23
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 14,004.18
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 13,928.98
18 Jul 2021 AP01 Appointment of Ms Sarah Norford-Jones as a director on 16 July 2021
18 Jul 2021 AP01 Appointment of Mr Alan Wilson as a director on 16 July 2021
01 Jul 2021 MA Memorandum and Articles of Association
01 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 13,801.14
27 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
01 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 13,249.69
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 13,212.09
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 13,187.09
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 12,893.07
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 12,817.87
23 Nov 2020 AD01 Registered office address changed from Low Grounds Farm Harleyford Lane Marlow SL7 2DU England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 23 November 2020
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 12,619.17
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 12,483.82
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
20 May 2020 PSC04 Change of details for Mr Alan Edward Joseph Jones as a person with significant control on 18 May 2020
19 May 2020 CH01 Director's details changed for Mr Alan Edward Joseph Jones on 18 May 2020
19 May 2020 PSC04 Change of details for Mr Alan Edward Joseph Jones as a person with significant control on 18 May 2020
05 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 12,313.75
06 Mar 2020 AA Total exemption full accounts made up to 31 December 2019