YIELD SUPPLEMENTS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Confirmation statement made on 2024-04-13 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Registered office address changed from Yield Supplements Ltd 86-90 Paul Street London EC2A 4NE England to 1/65 Lower Clapton Road London E5 0NS on 2023-10-19

View Document

07/09/237 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-21

View Document

31/05/2331 May 2023 Change of details for Mr Robert James Lee as a person with significant control on 2021-05-12

View Document

31/05/2331 May 2023 Change of details for Mr James Brian Fagen Walsh as a person with significant control on 2021-05-12

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

16/05/2316 May 2023 Notification of Dean Peter Anderson as a person with significant control on 2021-03-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Registered office address changed from 65 Lower Clapton Road London E5 0NS England to Yield Supplements Ltd 86-90 Paul Street London EC2A 4NE on 2021-10-07

View Document

22/07/2122 July 2021 Sub-division of shares on 2021-07-05

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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