YESTHING LTD

Company Documents

DateDescription
23/06/2523 June 2025 Registration of charge 146639890001, created on 2025-06-16

View Document

16/05/2516 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-11

View Document

07/05/257 May 2025 Change of details for Mr Joss William Alexander Crewdson as a person with significant control on 2025-05-07

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

29/04/2529 April 2025 Resolutions

View Document

16/04/2516 April 2025 Cancellation of shares. Statement of capital on 2023-10-04

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Registered office address changed from Flat 2, 26 Bankley Street Flat 2, 26 Bankley Street Levenshulme Manchester Greater Manchester M19 3QA United Kingdom to 26 Flat 2 26 Bankley Street Manchester Greater Manchester M19 3PP on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 24 Mills Farm Close Oldham OL8 2RW England to Flat 2, 26 Bankley Street Flat 2, 26 Bankley Street Levenshulme Manchester Greater Manchester M19 3QA on 2024-06-13

View Document

16/02/2416 February 2024 Withdrawal of a person with significant control statement on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

16/02/2416 February 2024 Notification of Louis Schamroth-Green as a person with significant control on 2023-10-04

View Document

16/02/2416 February 2024 Notification of Benjamin Kercher as a person with significant control on 2023-10-04

View Document

16/02/2416 February 2024 Notification of Joss Crewdson as a person with significant control on 2023-10-04

View Document

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

View Accounts

05/12/235 December 2023 Registered office address changed from 150 Manchester Road Manchester M16 0DZ England to 24 Mills Farm Close Oldham OL8 2RW on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Louis Schamroth-Green on 2023-12-05

View Document

23/10/2323 October 2023 Purchase of own shares.

View Document

03/10/233 October 2023 Termination of appointment of Thomas Allen as a director on 2023-10-02

View Document

21/04/2321 April 2023 Director's details changed for Mr Joss William Alexander Crewdson on 2023-04-21

View Document

20/02/2320 February 2023 Notification of a person with significant control statement

View Document

15/02/2315 February 2023 Incorporation

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Louis Schamroth-Green on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mr Thomas Allen as a director on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mr Benjamin Kercher as a director on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mr Louis Schamroth-Green as a director on 2023-02-15

View Document

15/02/2315 February 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

15/02/2315 February 2023 Cessation of Joss William Alexander Crewdson as a person with significant control on 2023-02-15

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