Advanced company searchLink opens in new window

YELL FINANCE (USD) LIMITED

Company number 08816255

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Jul 2025 AA Accounts for a dormant company made up to 31 March 2025
14 Apr 2025 PSC05 Change of details for Yell Finance (Fx) Limited as a person with significant control on 11 April 2025
11 Apr 2025 AD01 Registered office address changed from 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL England to Davidson House the Forbury Reading Berkshire RG1 3EU on 11 April 2025
21 Feb 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
12 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Mar 2023 AP01 Appointment of Robert Kenneth Hall as a director on 22 March 2023
21 Mar 2023 TM01 Termination of appointment of Adam Howard Hurst as a director on 17 March 2023
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Jan 2022 CS01 13/12/21 Statement of Capital gbp 1 13/12/21 Statement of Capital usd 0.000001
03 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Aug 2021 PSC05 Change of details for Eagle Finance (Fx) Limited as a person with significant control on 1 July 2016
09 Aug 2021 PSC05 Change of details for a person with significant control
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 finance (usd) LIMITED\certificate issued on 29/07/21
  • NM04 ‐ Change of name by provision in articles
02 Jul 2021 AP01 Appointment of Mr Adam Howard Hurst as a director on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Simon Gupta as a director on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Malcolm Laurence Green as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of David John Lane Freer Anderson as a director on 1 July 2021
08 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
17 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Dec 2019 CS01 13/12/19 Statement of Capital gbp 1 13/12/19 Statement of Capital usd 1