YONDER CONSULTING GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Memorandum and Articles of Association |
04/08/254 August 2025 New | Resolutions |
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2025-07-29 |
20/06/2520 June 2025 | Purchase of own shares. |
20/06/2520 June 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2025-02-24 |
28/04/2528 April 2025 | Second filing of Confirmation Statement dated 2024-02-24 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-24 with updates |
31/01/2531 January 2025 | Director's details changed for Mrs Susan Jane Couldery on 2025-01-31 |
02/12/242 December 2024 | Cancellation of shares. Statement of capital on 2024-10-28 |
02/12/242 December 2024 | Purchase of own shares. |
12/11/2412 November 2024 | Termination of appointment of Manfred Abraham as a director on 2024-10-29 |
21/10/2421 October 2024 | Group of companies' accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Director's details changed for Mrs Susan Jane Couldery on 2024-10-18 |
24/07/2424 July 2024 | Termination of appointment of Michael Vernon Lockett as a director on 2024-07-01 |
05/03/245 March 2024 | Director's details changed for Sir Michael Vernon Lockett on 2024-03-05 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
04/12/234 December 2023 | Group of companies' accounts made up to 2023-03-31 |
28/03/2328 March 2023 | Group of companies' accounts made up to 2022-03-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with updates |
01/12/221 December 2022 | Termination of appointment of Gary Muncaster as a director on 2022-11-30 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
18/06/1518 June 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM PART 3RD FLOOR NORBURGH HOUSE 10 NORTHBURGH STREET LONDON EC1V 0AT |
10/06/1510 June 2015 | ADOPT ARTICLES 30/04/2015 |
28/05/1528 May 2015 | DIRECTOR APPOINTED RITA CLIFTON |
28/05/1528 May 2015 | DIRECTOR APPOINTED RODERICK CHRISTOPHER NYE |
28/05/1528 May 2015 | DIRECTOR APPOINTED MR PATRICK DIAMOND |
28/05/1528 May 2015 | SUB-DIVISION 01/04/15 |
28/05/1528 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/05/1528 May 2015 | DIRECTOR APPOINTED GARY MUNCASTER |
28/05/1528 May 2015 | DIRECTOR APPOINTED SIR MICHAEL VERNON LOCKETT |
28/05/1528 May 2015 | DIRECTOR APPOINTED ANDREW COOPER |
01/05/151 May 2015 | COMPANY NAME CHANGED POPULUS 2014 LIMITED CERTIFICATE ISSUED ON 01/05/15 |
26/03/1526 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
25/02/1425 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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