YESMAIL INTERACTIVE LONDON LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Michael Louis Iaccarino as a director on 2024-03-25

View Document

31/07/2431 July 2024 Appointment of Andrew Frawley as a director on 2024-03-25

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

20/07/2320 July 2023 Director's details changed for Mr Michael Louis Iaccarino on 2023-07-18

View Document

20/07/2320 July 2023 Change of details for Mr Michael Louis Iaccarino as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Director's details changed for Mr Michael L Iaccarino on 2023-07-18

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2021-12-31

View Document

06/12/216 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CIVANTOS

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

21/09/1821 September 2018 CESSATION OF JOHN HOFMANN AS A PSC

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOFMANN

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LOUIS IACCARINO

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR JOHN CIVANTOS

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOFMANN

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY JEFFREY TOOLEY

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MR STEVEN LAMB

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR STEVEN LAMB

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1417 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED JOHN HOFMANN

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR JOHN BYRON MILLS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD O'CONNOR

View Document

29/07/1329 July 2013 SECRETARY APPOINTED JEFFREY TOOLEY

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM BROAD STREET HOUSE 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM

View Document

29/07/1329 July 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HANKS

View Document

18/07/1218 July 2012 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