YODELAR GROUP LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Change of details for Mr William Christopher Deery as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr William Christopher Deery on 2022-02-17

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVINE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 10/07/19 STATEMENT OF CAPITAL GBP 13.684

View Document

03/09/193 September 2019 SUB-DIVISION 03/07/19

View Document

03/09/193 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

01/06/181 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 13

View Document

01/06/181 June 2018 SUB-DIVISION 26/04/18

View Document

22/05/1822 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER DEERY / 04/04/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY DEERY / 27/03/2018

View Document

09/03/189 March 2018 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