YAPILY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-05-25

View Document

21/05/2521 May 2025 Notification of Stefano Vaccino as a person with significant control on 2025-05-20

View Document

20/03/2520 March 2025 Cessation of Stefano Vaccino as a person with significant control on 2024-02-23

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

03/04/243 April 2024 Particulars of variation of rights attached to shares

View Document

03/04/243 April 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

27/05/2327 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

20/05/2320 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

28/04/2328 April 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from 2 Westland Place, London, London N1 7LP United Kingdom to 86-90 Paul Street London EC2A 4NE on 2023-04-28

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mr Andreas Markus Weiskam as a director on 2022-01-28

View Document

18/01/2218 January 2022 Change of details for Stefano Vaccino as a person with significant control on 2021-11-01

View Document

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

View Accounts

18/11/2118 November 2021 Director's details changed for Mr Stefano Vaccino on 2021-11-18

View Document

26/10/2126 October 2021 Registered office address changed from 9 Appold Street London EC2A 2AP England to 2 Westland Place, London, London N1 7LP on 2021-10-26

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Change of details for Mr Stefano Vaccino as a person with significant control on 2021-06-29

View Document

28/06/2128 June 2021 Director's details changed for Mr Stefano Vaccino on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/192 September 2019 Registered office address changed from , 1-15 Clere Street, London, EC2A 4UY, United Kingdom to 86-90 Paul Street London EC2A 4NE on 2019-09-02

View Document

30/07/1930 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEFANO VACCINO / 11/06/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO VACCINO / 11/06/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO VACCINO / 28/05/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEFANO VACCINO / 11/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 2.201048

View Document

19/06/1919 June 2019 ADOPT ARTICLES 28/05/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEFANO VACCINO / 28/05/2019

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA IANNELLI

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR GERALDO VIGANO

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND

View Document

29/03/1929 March 2019 Registered office address changed from , 20 Ropemaker Street, London, EC2Y 9AR, England to 86-90 Paul Street London EC2A 4NE on 2019-03-29

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEFANO VACCINO / 26/11/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO VACCINO / 05/12/2018

View Document

21/11/1821 November 2018 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 86-90 Paul Street London EC2A 4NE on 2018-11-21

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/09/1813 September 2018 02/08/18 STATEMENT OF CAPITAL GBP 0.167997

View Document

06/08/186 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CHANGE PERSON AS DIRECTOR

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALDO ALESSANDRO VIGANO / 27/11/2017

View Document

21/05/1821 May 2018 CHANGE PERSON AS DIRECTOR

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALDO ALESSANDRO VIGANO / 23/04/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA IANNELLI / 26/04/2018

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHAN SEISSL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ANDREA IANNELLI

View Document

12/04/1812 April 2018 SUB-DIVISION 16/03/18

View Document

09/04/189 April 2018 SUBDIVIDED 16/03/2018

View Document

06/04/186 April 2018 COMPANY NAME CHANGED ACACIA CONNECT LTD CERTIFICATE ISSUED ON 06/04/18

View Document

06/04/186 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1822 March 2018 SUB DIVIDED 13/03/2018

View Document

01/03/181 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 1.3305

View Document

11/12/1711 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 1.2905

View Document

08/12/178 December 2017 ADOPT ARTICLES 17/11/2017

View Document

08/12/178 December 2017 A CAPITAL INCREASE OF UP TO £550000 IS APPROVED 24/11/2017

View Document

06/12/176 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 1.278

View Document

05/12/175 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 1.075

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR GERALDO ALESSANDRO VIGANO

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR STEPHAN SEISSL

View Document

16/10/1716 October 2017 SUB-DIVISION 22/08/17

View Document

05/09/175 September 2017 SUB-DIVISION 22/08/17

View Document

04/09/174 September 2017 ADOPT ARTICLES 23/08/2017

View Document

29/06/1729 June 2017 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