YR PORTAL LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

09/07/249 July 2024 Registered office address changed from Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY England to 4th Floor Silverstream House, 45 Fitzroy Street London W1T 6EB on 2024-07-09

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

11/06/2411 June 2024 Termination of appointment of Sanum Mehdi as a director on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Mr Yogendra Rana as a director on 2024-06-01

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Notification of Yogendra Rana as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Cessation of Sanum Mehdi as a person with significant control on 2024-06-01

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

10/04/2410 April 2024 Registered office address changed from 14 Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-10

View Document

08/04/248 April 2024 Notification of Sanum Mehdi as a person with significant control on 2024-04-08

View Document

02/04/242 April 2024 Termination of appointment of Nick Winwright as a director on 2024-04-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Termination of appointment of Shane Martin Manogue as a director on 2024-04-02

View Document

02/04/242 April 2024 Cessation of Nick Winwright as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr Sanum Mehdi as a director on 2024-04-02

View Document

24/11/2324 November 2023 Cessation of Robert Graham Vanner Corley as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Notification of Nick Winwright as a person with significant control on 2023-11-24

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

03/09/233 September 2023 Termination of appointment of Robert Graham Vanner Corley as a director on 2023-09-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

04/12/224 December 2022 Director's details changed for Mr Shane Robert Manogue on 2022-12-04

View Document

13/10/2213 October 2022 Appointment of Mr Nick Winwright as a director on 2022-10-12

View Document

13/10/2213 October 2022 Appointment of Mr Shane Manogue as a director on 2022-10-12

View Document

13/10/2213 October 2022 Change of details for Mr Robert Graham Vanner Corley as a person with significant control on 2022-10-12

View Document

14/09/2214 September 2022 Director's details changed for Mr Robert Graham Vanner Corley on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Robert Graham Vanner Corley as a person with significant control on 2022-09-13

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