Advanced company searchLink opens in new window

YOPLAIT UK LIMITED

Company number 02597128

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)
16 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
16 Apr 2024 PSC02 Notification of Sodima S.A.S as a person with significant control on 31 December 2021
16 Apr 2024 PSC07 Cessation of General Mills, Inc. as a person with significant control on 31 December 2021
04 Mar 2024 TM01 Termination of appointment of Nicholas Daniel Wishman as a director on 16 February 2024
03 Oct 2023 AA Full accounts made up to 1 January 2023
22 Aug 2023 AP01 Appointment of Mr Gaël Yann Serje Durand as a director on 1 July 2023
22 Aug 2023 TM01 Termination of appointment of Jerome Bernard Etienne Labalette as a director on 1 July 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
24 Nov 2022 AD01 Registered office address changed from Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ to Fourth Floor, Charter Building Charter Place Uxbridge UB8 1JG on 24 November 2022
01 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: final dividend of £44 per ordinary share of £1.00 each is payable 22/09/2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
08 Feb 2022 AA Full accounts made up to 30 May 2021
10 Dec 2021 AP01 Appointment of Mr Nicholas Daniel Wishman as a director on 29 November 2021
10 Dec 2021 AP01 Appointment of Mr Jerome Bernard Etienne Labalette as a director on 29 November 2021
10 Dec 2021 AP01 Appointment of Mr Yves Jacques Victor Legros as a director on 29 November 2021
09 Dec 2021 TM01 Termination of appointment of Benjamin John Pearman as a director on 29 November 2021
09 Dec 2021 TM01 Termination of appointment of Anne-Laure Jacquemart as a director on 29 November 2021
09 Dec 2021 TM01 Termination of appointment of Jana Marie-Rose Gaffaney as a director on 29 November 2021
30 Nov 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
17 Feb 2021 AA Full accounts made up to 31 May 2020
12 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS