YARN X LIMITED

Ferndale House Ferndale House, Llandudno, LL30 2PY, Conwy, Wales
StatusACTIVE
Company No.07778871
CategoryPrivate Limited Company
Incorporated19 Sep 2011
Age12 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

YARN X LIMITED is an active private limited company with number 07778871. It was incorporated 12 years, 7 months, 29 days ago, on 19 September 2011. The company address is Ferndale House Ferndale House, Llandudno, LL30 2PY, Conwy, Wales.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-02

Officer name: Mr Gareth Probert

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed probert enterprises LIMITED\certificate issued on 12/01/22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Mr Gareth Probert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

New address: Ferndale House 2 Trinity Square Llandudno Conwy LL30 2PY

Old address: Southdene 36 st. Hilarys Drive Deganwy Conwy LL31 9SS Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Probert

Change date: 2021-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gareth Probert

Change date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Probert

Change date: 2021-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2021

Action Date: 06 Mar 2021

Category: Address

Type: AD01

Old address: Southdene 36 st Hilary’S Drive Deganwy Conwy LL31 9SS Wales

Change date: 2021-03-06

New address: Southdene 36 st. Hilarys Drive Deganwy Conwy LL31 9SS

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Gareth Probert

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-05

Officer name: Mr Gareth Probert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2021

Action Date: 06 Mar 2021

Category: Address

Type: AD01

Old address: 5 Old Field Farm Lane Buckley Flintshire CH7 3GG United Kingdom

Change date: 2021-03-06

New address: Southdene 36 st Hilary’S Drive Deganwy Conwy LL31 9SS

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2020

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Probert

Appointment date: 2011-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Gareth Probert

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-16

Psc name: Mr Gareth Probert

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Gareth Probert

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Old address: 5 Old Field Farm Lane Flintshire CH7 3GG

New address: 5 Old Field Farm Lane Buckley Flintshire CH7 3GG

Change date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-29

Officer name: Gareth Probert

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 16 Hallfield Drive Elton Chester Cheshire CH2 4PD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY CAR MART LIMITED

3 FIELD COURT,LONDON,WC1R 5EF

Number:02950088
Status:LIQUIDATION
Category:Private Limited Company

ECOBOOTH LIMITED

36 FIFTH AVENUE,HAVANT,PO9 2PL

Number:10893645
Status:ACTIVE
Category:Private Limited Company
Number:CE004142
Status:ACTIVE
Category:Charitable Incorporated Organisation

RUMBLY TUMBLY LIMITED

UNIT 6, MINSTER COURT COURTWICK LANE,LITTLEHAMPTON,BN17 7RN

Number:03645204
Status:ACTIVE
Category:Private Limited Company

SL016611 LP

SUITE 4019,AYR,KA7 1UB

Number:SL016611
Status:ACTIVE
Category:Limited Partnership

SMHSTORAGE LIMITED

41 SOUTHBRAE GARDENS,GLASGOW,G13 1UB

Number:SC546731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source