Advanced company searchLink opens in new window

YPF LIMITED

Company number 12070549

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 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
05 Jul 2023 PSC05 Change of details for York Potash Ltd as a person with significant control on 6 April 2022
30 Jun 2023 CH01 Director's details changed for Mr Thomas Joseph Mcculley on 8 June 2023
07 Nov 2022 CH01 Director's details changed for Mrs Clare Elizabeth Davage on 7 November 2022
13 Oct 2022 CH01 Director's details changed for Mr Thomas Joseph Mcculley on 18 August 2022
11 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
12 Jan 2022 AP01 Appointment of Mr Thomas Joseph Mcculley as a director on 12 January 2022
12 Jan 2022 TM01 Termination of appointment of Christopher Neil Fraser as a director on 4 January 2022
06 Dec 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
12 Nov 2021 AP01 Appointment of Ms Claire Murphy as a director on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Elaine Christina Klonarides as a director on 12 November 2021
12 Oct 2021 AD01 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021
05 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jul 2021 TM01 Termination of appointment of Thomas Jay Staley as a director on 16 July 2021
14 Jul 2021 AP01 Appointment of Ms Jacqueline Flynn as a director on 14 July 2021
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 Jun 2021 PSC05 Change of details for York Potash Ltd as a person with significant control on 26 April 2021
10 May 2021 CH01 Director's details changed for Mrs Clare Elizabeth Davage on 26 April 2021
29 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 29 April 2021
27 Apr 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
29 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates