YONDRR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

14/02/2314 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Registered office address changed from Unit 27, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England to 278 High Street Batheaston Bath BA1 7RA on 2022-01-20

View Document

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

View Accounts

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

20/07/2120 July 2021 Change of details for Mr Harvinderpal Singh Hungin as a person with significant control on 2021-03-15

View Document

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

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 47, NEW FOREST ENTERPRISE CENTRE CHAPEL LANE TOTTON SOUTHAMPTON SO40 9LA ENGLAND

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG ENGLAND

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 46.96131

View Document

05/04/195 April 2019 SECRETARY APPOINTED MRS SARAH LAVILLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVINDERPAL HUNGIN

View Document

18/07/1818 July 2018 17/06/18 STATEMENT OF CAPITAL GBP 44.30312

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK CHURCHWARD-STEEL / 27/06/2018

View Document

22/05/1822 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 42.97402

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM SILVERMERE MANOR BYFLEET ROAD COBHAM KT11 1DX UNITED KINGDOM

View Document

14/05/1814 May 2018 ADOPT ARTICLES 24/04/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED HARVINDER HUNGIN

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED AIRSENSA LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

22/03/1822 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1712 December 2017 SUB-DIVISION 03/11/17

View Document

10/07/1710 July 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