DYNAMIC YIELD UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Federico Cohen Freue as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Frank Charles Barbuto as a director on 2025-02-01

View Document

03/02/253 February 2025 Appointment of Oded Leiba as a director on 2025-02-01

View Document

03/02/253 February 2025 Appointment of Lilach Cohen as a director on 2025-02-01

View Document

04/01/254 January 2025 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2022-12-31

View Document

19/03/2419 March 2024 Director's details changed for Federico Cohen Freue on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 1 Angel Lane London EC4R 3AB on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Ori Bauer on 2024-03-19

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2022-10-27

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/04/2326 April 2023 Appointment of Frank Charles Barbuto as a director on 2023-04-21

View Document

26/04/2326 April 2023 Termination of appointment of Paul Devin Corr as a director on 2023-04-21

View Document

17/02/2317 February 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/12/221 December 2022 Director's details changed for Paul Devin Curr on 2022-04-01

View Document

08/08/228 August 2022 24/06/22 Statement of Capital gbp 439100

View Document

05/04/225 April 2022 Termination of appointment of David Scott Conroy as a director on 2022-03-01

View Document

26/01/2226 January 2022 Satisfaction of charge 090991200002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Director's details changed for Liad Agmon on 2021-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

07/07/217 July 2021 Director's details changed for Catherine Hoovel on 2021-07-07

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MCDONALD'S CORPORATION / 26/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LIAD AGMON / 26/06/2020

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090991200002

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090991200001

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

07/11/197 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCDONALD'S CORPORATION

View Document

24/06/1924 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019

View Document

02/05/192 May 2019 ADOPT ARTICLES 15/04/2018

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED DAVID SCOTT CONROY

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED CATHERINE HOOVEL

View Document

17/04/1917 April 2019 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM FISHER

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ZIV KOP

View Document

06/02/196 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LIAD AGMON / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIV KOP / 27/06/2017

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ZIV KOP

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCANLON

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR OHAD GLIKSMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FISHER / 10/11/2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1624 March 2016 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM FIRST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FISHER / 24/06/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM EDMONDS FARMHOUSE 43 STATION ROAD GOMSHALL GU5 9LQ UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company