YOTI HOLDING LTD
Status | ACTIVE |
Company No. | 09537047 |
Category | Private Limited Company |
Incorporated | 10 Apr 2015 |
Age | 9 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
YOTI HOLDING LTD is an active private limited company with number 09537047. It was incorporated 9 years, 1 month, 19 days ago, on 10 April 2015. The company address is 6th Floor, 107 Leadenhall Street, London, EC3A 4AF, England.
Company Fillings
Confirmation statement with updates
Date: 14 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change to a person with significant control
Date: 13 Apr 2024
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robin John Tombs
Change date: 2022-08-04
Documents
Accounts with accounts type group
Date: 06 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 12 Mar 2024
Action Date: 30 Jan 2024
Category: Capital
Type: SH01
Capital : 71.00716 GBP
Date: 2024-01-30
Documents
Resolution
Date: 06 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095370470001
Charge creation date: 2023-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-21
Charge number: 095370470002
Documents
Capital allotment shares
Date: 06 Nov 2023
Action Date: 06 Oct 2023
Category: Capital
Type: SH01
Capital : 70.93579 GBP
Date: 2023-10-06
Documents
Capital allotment shares
Date: 21 Jun 2023
Action Date: 14 Jun 2023
Category: Capital
Type: SH01
Capital : 69.3814 GBP
Date: 2023-06-14
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 16 Jan 2023
Action Date: 01 Dec 2022
Category: Capital
Type: SH01
Capital : 69.32922 GBP
Date: 2022-12-01
Documents
Cessation of a person with significant control
Date: 13 Jan 2023
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-31
Psc name: Noel Thomas John Hayden
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madhusudan Nori
Termination date: 2022-09-30
Documents
Accounts with accounts type group
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 28 Oct 2022
Action Date: 04 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-04
Capital : 69.27019 GBP
Documents
Capital allotment shares
Date: 28 Oct 2022
Action Date: 28 Apr 2022
Category: Capital
Type: SH01
Capital : 61.34955 GBP
Date: 2022-04-28
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type group
Date: 13 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
New address: 6th Floor, 107 Leadenhall Street London EC3A 4AF
Change date: 2021-12-21
Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom
Documents
Capital allotment shares
Date: 26 Aug 2021
Action Date: 14 Aug 2021
Category: Capital
Type: SH01
Capital : 61.31155 GBP
Date: 2021-08-14
Documents
Capital allotment shares
Date: 11 Aug 2021
Action Date: 10 Aug 2021
Category: Capital
Type: SH01
Capital : 56.31155 GBP
Date: 2021-08-10
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type group
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Capital
Type: SH01
Capital : 52.93881 GBP
Date: 2021-02-23
Documents
Capital allotment shares
Date: 20 Jan 2021
Action Date: 11 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-11
Capital : 52.88881 GBP
Documents
Capital allotment shares
Date: 14 Dec 2020
Action Date: 30 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-30
Capital : 52.86431 GBP
Documents
Capital allotment shares
Date: 18 Nov 2020
Action Date: 15 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-15
Capital : 52.81431 GBP
Documents
Capital allotment shares
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-12
Capital : 52.80431 GBP
Documents
Capital allotment shares
Date: 06 Aug 2020
Action Date: 10 Jul 2020
Category: Capital
Type: SH01
Capital : 52.77364 GBP
Date: 2020-07-10
Documents
Capital allotment shares
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-30
Capital : 52.76364 GBP
Documents
Capital allotment shares
Date: 11 May 2020
Action Date: 11 May 2020
Category: Capital
Type: SH01
Date: 2020-05-11
Capital : 45.23356 GBP
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Capital allotment shares
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Capital
Type: SH01
Capital : 45.16516 GBP
Date: 2020-03-02
Documents
Capital allotment shares
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Capital
Type: SH01
Capital : 45.02801 GBP
Date: 2020-01-22
Documents
Accounts with accounts type group
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital return purchase own shares
Date: 10 Dec 2019
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-02
Capital : 45.05566 GBP
Documents
Capital allotment shares
Date: 29 Oct 2019
Action Date: 17 Oct 2019
Category: Capital
Type: SH01
Capital : 44.93216 GBP
Date: 2019-10-17
Documents
Capital allotment shares
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-30
Capital : 44.92061 GBP
Documents
Capital allotment shares
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Capital
Type: SH01
Capital : 44.91561 GBP
Date: 2019-08-27
Documents
Capital allotment shares
Date: 19 Aug 2019
Action Date: 13 Aug 2019
Category: Capital
Type: SH01
Capital : 44.90561 GBP
Date: 2019-08-13
Documents
Capital allotment shares
Date: 15 Jul 2019
Action Date: 01 Jul 2019
Category: Capital
Type: SH01
Capital : 44.85583 GBP
Date: 2019-07-01
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 28 Jun 2019
Category: Capital
Type: SH01
Capital : 42.95618 GBP
Date: 2019-06-28
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Resolution
Date: 12 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Capital
Type: SH01
Capital : 37.3978 GBP
Date: 2019-01-29
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Browett
Appointment date: 2018-11-22
Documents
Accounts with accounts type group
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 19 Jul 2018
Action Date: 08 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-08
Officer name: Mr Madhusudan Nori
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Capital allotment shares
Date: 21 Mar 2018
Action Date: 03 Jan 2018
Category: Capital
Type: SH01
Capital : 36.5528 GBP
Date: 2018-01-03
Documents
Accounts with accounts type group
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital return purchase own shares
Date: 29 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 29 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 29 Nov 2017
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
Old address: 7-8 st Martin's Place London WC2N 4JH England
Change date: 2017-06-19
New address: Fountain House 130 Fenchurch Street London EC3M 5DJ
Documents
Capital allotment shares
Date: 13 Jun 2017
Action Date: 06 Jun 2017
Category: Capital
Type: SH01
Capital : 29.54468 GBP
Date: 2017-06-06
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Capital return purchase own shares
Date: 12 Apr 2017
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 04 Jan 2017
Category: Capital
Type: SH01
Capital : 24.4759 GBP
Date: 2017-01-04
Documents
Resolution
Date: 17 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 24 Jan 2017
Action Date: 31 Oct 2016
Category: Capital
Type: RP04SH01
Capital : 24.9434 GBP
Date: 2016-10-31
Documents
Accounts with accounts type full
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 13 Dec 2016
Action Date: 17 May 2016
Category: Capital
Type: SH01
Date: 2016-05-17
Capital : 24.9434 GBP
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Colleton Godsal
Appointment date: 2016-11-21
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin John Tombs
Change date: 2016-06-30
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Noel Thomas John Hayden
Change date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Old address: 3rd Floor 6 Lloyds Avenue London EC3N 3AX United Kingdom
Change date: 2016-05-17
New address: 7-8 st Martin's Place London WC2N 4JH
Documents
Capital allotment shares
Date: 12 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Capital : 17.115 GBP
Date: 2015-12-21
Documents
Capital allotment shares
Date: 12 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Capital : 16.5 GBP
Date: 2015-12-21
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Capital : 16.5 GBP
Date: 2015-12-21
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Capital : 17.115 GBP
Date: 2015-12-21
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Capital : 17.115 GBP
Date: 2015-12-21
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-21
Capital : 16.5 GBP
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Capital : 16.5 GBP
Date: 2015-12-21
Documents
Capital allotment shares
Date: 08 Sep 2015
Action Date: 20 Apr 2015
Category: Capital
Type: SH01
Capital : 10.00000 GBP
Date: 2015-04-20
Documents
Capital alter shares subdivision
Date: 02 Sep 2015
Action Date: 20 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-20
Documents
Resolution
Date: 02 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Sep 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 01 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Capital allotment shares
Date: 07 Jun 2015
Action Date: 06 May 2015
Category: Capital
Type: SH01
Date: 2015-05-06
Capital : 15.775 GBP
Documents
Certificate change of name company
Date: 28 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yoti LTD\certificate issued on 28/05/15
Documents
Some Companies
A & D CLEANING SERVICES LIMITED
UPTON HALL,WHITBY,YO21 3RU
Number: | 06636973 |
Status: | ACTIVE |
Category: | Private Limited Company |
CVR GLOBAL LLP THREE BRINDLEYPLACE,BIRMINGHAM,B1 2JB
Number: | 08581128 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 EAST MEAD,RUISLIP,HA4 9HH
Number: | 09845075 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAISLEY HEATING SERVICES ( PHS ) LIMITED
53 DURROCKSTOCK ROAD,PAISLEY,PA2 0AN
Number: | SC593867 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SPRINGFIELD DRIVE,STAFFORD,ST19 9PY
Number: | 11683886 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BENSON INGRAM LAW,LONDON,EC4R 1BB
Number: | 10960612 |
Status: | ACTIVE |
Category: | Private Limited Company |