Advanced company searchLink opens in new window

YELL GROUP LIMITED

Company number 08815102

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)
21 Dec 2023 CS01 13/12/23 Statement of Capital gbp 0.000001
05 Oct 2023 TM01 Termination of appointment of Parminder Singh Sandhu as a director on 1 October 2023
14 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
21 Mar 2023 TM01 Termination of appointment of Adam Howard Hurst as a director on 17 March 2023
03 Jan 2023 TM01 Termination of appointment of Claire Miles as a director on 31 December 2022
22 Dec 2022 CS01 13/12/22 Statement of Capital gbp 1519241561
30 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Restructuring, company business 25/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 AP01 Appointment of Mr Adam Howard Hurst as a director on 30 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Parminder Singh Sandhu on 21 March 2022
06 Jan 2022 CS01 13/12/21 Statement of Capital gbp 1519241561
04 Nov 2021 SH06 Cancellation of shares. Statement of capital on 16 September 2021
  • GBP 15.192415
04 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2021 PSC08 Notification of a person with significant control statement
14 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 14 August 2021
03 Aug 2021 AP03 Appointment of Paul William Manwaring as a secretary on 1 August 2021
03 Aug 2021 TM02 Termination of appointment of Christian Henry Wells as a secretary on 1 August 2021
29 Jul 2021 CERTNM Company name changed hibu group LIMITED\certificate issued on 29/07/21
  • NM04 ‐ Change of name by provision in articles
20 Jul 2021 PSC08 Notification of a person with significant control statement
20 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 20 July 2021
19 May 2021 TM01 Termination of appointment of Kevin Jasper as a director on 4 May 2021