Advanced company searchLink opens in new window

YR PORTAL LTD

Company number 14292260

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)
13 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
11 Jun 2024 CERTNM Company name changed pl security services LTD\certificate issued on 11/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-01
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
11 Jun 2024 PSC07 Cessation of Sanum Mehdi as a person with significant control on 1 June 2024
11 Jun 2024 TM01 Termination of appointment of Sanum Mehdi as a director on 1 June 2024
11 Jun 2024 PSC01 Notification of Yogendra Rana as a person with significant control on 1 June 2024
11 Jun 2024 AP01 Appointment of Mr Yogendra Rana as a director on 1 June 2024
23 Apr 2024 CERTNM Company name changed lovit technologies LTD\certificate issued on 23/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-23
10 Apr 2024 AD01 Registered office address changed from 14 Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 10 April 2024
08 Apr 2024 PSC01 Notification of Sanum Mehdi as a person with significant control on 8 April 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
02 Apr 2024 TM01 Termination of appointment of Nick Winwright as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Shane Martin Manogue as a director on 2 April 2024
02 Apr 2024 PSC07 Cessation of Nick Winwright as a person with significant control on 2 April 2024
02 Apr 2024 AP01 Appointment of Mr Sanum Mehdi as a director on 2 April 2024
24 Nov 2023 PSC01 Notification of Nick Winwright as a person with significant control on 24 November 2023
24 Nov 2023 PSC07 Cessation of Robert Graham Vanner Corley as a person with significant control on 24 November 2023
25 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with updates
03 Sep 2023 TM01 Termination of appointment of Robert Graham Vanner Corley as a director on 3 September 2023
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 1,053.6
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 1,001
04 Dec 2022 CH01 Director's details changed for Mr Shane Robert Manogue on 4 December 2022
13 Oct 2022 PSC04 Change of details for Mr Robert Graham Vanner Corley as a person with significant control on 12 October 2022
13 Oct 2022 AP01 Appointment of Mr Nick Winwright as a director on 12 October 2022
13 Oct 2022 AP01 Appointment of Mr Shane Manogue as a director on 12 October 2022