YONDER CONSULTING GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-29

View Document

20/06/2520 June 2025 Purchase of own shares.

View Document

20/06/2520 June 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2025-02-24

View Document

28/04/2528 April 2025 Second filing of Confirmation Statement dated 2024-02-24

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/01/2531 January 2025 Director's details changed for Mrs Susan Jane Couldery on 2025-01-31

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

12/11/2412 November 2024 Termination of appointment of Manfred Abraham as a director on 2024-10-29

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Director's details changed for Mrs Susan Jane Couldery on 2024-10-18

View Document

24/07/2424 July 2024 Termination of appointment of Michael Vernon Lockett as a director on 2024-07-01

View Document

05/03/245 March 2024 Director's details changed for Sir Michael Vernon Lockett on 2024-03-05

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

04/12/234 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

01/12/221 December 2022 Termination of appointment of Gary Muncaster as a director on 2022-11-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

18/06/1518 June 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
PART 3RD FLOOR NORBURGH HOUSE 10 NORTHBURGH STREET
LONDON
EC1V 0AT

View Document

10/06/1510 June 2015 ADOPT ARTICLES 30/04/2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED RITA CLIFTON

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED RODERICK CHRISTOPHER NYE

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR PATRICK DIAMOND

View Document

28/05/1528 May 2015 SUB-DIVISION
01/04/15

View Document

28/05/1528 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED GARY MUNCASTER

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED SIR MICHAEL VERNON LOCKETT

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED ANDREW COOPER

View Document

01/05/151 May 2015 COMPANY NAME CHANGED POPULUS 2014 LIMITED
CERTIFICATE ISSUED ON 01/05/15

View Document

26/03/1526 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1425 February 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