Advanced company searchLink opens in new window

YVERMAN LTD

Company number 06813171

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2022 DS01 Application to strike the company off the register
06 Apr 2022 AD01 Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN to 4 Weybank Bentley Farnham GU10 5LB on 6 April 2022
27 Jul 2021 AA Total exemption full accounts made up to 16 July 2021
16 Jul 2021 AA01 Previous accounting period extended from 31 March 2021 to 16 July 2021
05 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CH01 Director's details changed for Mr Neville John Aubrey Phillips on 9 October 2019
25 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 2
18 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
09 Jan 2018 PSC04 Change of details for Mr Neville John Aubrey Phillips as a person with significant control on 11 December 2017
09 Jan 2018 AP01 Appointment of Mary Kathleen Keable as a director on 27 December 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 TM01 Termination of appointment of Christina Mazur Phillips as a director on 23 February 2017
11 Sep 2017 PSC07 Cessation of Christina Mazur Phillips as a person with significant control on 23 February 2017
07 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015