YEO MESSAGING LTD
Status | ACTIVE |
Company No. | 10785061 |
Category | Private Limited Company |
Incorporated | 23 May 2017 |
Age | 7 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
YEO MESSAGING LTD is an active private limited company with number 10785061. It was incorporated 7 years, 26 days ago, on 23 May 2017. The company address is Speedwell Mill Old Coach Road Speedwell Mill Old Coach Road, Matlock, DE4 5FY, Derbyshire, England.
Company Fillings
Capital allotment shares
Date: 11 Jun 2024
Action Date: 11 Jun 2024
Category: Capital
Type: SH01
Capital : 19,905.8 GBP
Date: 2024-06-11
Documents
Confirmation statement with updates
Date: 04 Jun 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Change person director company with change date
Date: 27 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-22
Officer name: Mr Alan Edward Joseph Jones
Documents
Change to a person with significant control
Date: 27 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-22
Psc name: Mr Alan Edward Joseph Jones
Documents
Change person director company with change date
Date: 27 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Bone
Change date: 2024-05-22
Documents
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Capital allotment shares
Date: 17 Apr 2024
Action Date: 31 Mar 2024
Category: Capital
Type: SH01
Capital : 19,001.17 GBP
Date: 2024-03-31
Documents
Capital allotment shares
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Capital
Type: SH01
Capital : 18,851.01 GBP
Date: 2024-04-15
Documents
Capital allotment shares
Date: 15 Apr 2024
Action Date: 31 Mar 2024
Category: Capital
Type: SH01
Capital : 18,691.01 GBP
Date: 2024-03-31
Documents
Capital allotment shares
Date: 20 Mar 2024
Action Date: 19 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-19
Capital : 18,641.01 GBP
Documents
Capital allotment shares
Date: 20 Mar 2024
Action Date: 18 Mar 2024
Category: Capital
Type: SH01
Capital : 18,340.71 GBP
Date: 2024-03-18
Documents
Appoint person director company with name date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-18
Officer name: Mr Christos Vasileios Conidaris
Documents
Change person director company with change date
Date: 18 Mar 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Norford-Jones
Change date: 2023-12-31
Documents
Capital allotment shares
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Capital
Type: SH01
Capital : 18,040.71 GBP
Date: 2023-12-14
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 30 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Graham Saffer
Termination date: 2023-07-30
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Capital allotment shares
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 17,057.24 GBP
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-27
Officer name: Mr Paul Graham Saffer
Documents
Capital allotment shares
Date: 07 Dec 2022
Action Date: 30 Nov 2022
Category: Capital
Type: SH01
Capital : 16,756.92 GBP
Date: 2022-11-30
Documents
Capital allotment shares
Date: 07 Dec 2022
Action Date: 24 Nov 2022
Category: Capital
Type: SH01
Capital : 16,571.17 GBP
Date: 2022-11-24
Documents
Capital allotment shares
Date: 21 Sep 2022
Action Date: 16 Sep 2022
Category: Capital
Type: SH01
Capital : 16,444.05 GBP
Date: 2022-09-16
Documents
Resolution
Date: 20 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Jun 2022
Action Date: 13 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-13
Capital : 15,963.46 GBP
Documents
Capital allotment shares
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-17
Capital : 15,943.46 GBP
Documents
Confirmation statement with updates
Date: 02 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Change person director company with change date
Date: 02 Jun 2022
Action Date: 22 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Edward Joseph Jones
Change date: 2022-05-22
Documents
Change to a person with significant control
Date: 02 Jun 2022
Action Date: 22 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Edward Joseph Jones
Change date: 2022-05-22
Documents
Capital allotment shares
Date: 13 Apr 2022
Action Date: 07 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-07
Capital : 15,192.71 GBP
Documents
Capital allotment shares
Date: 13 Apr 2022
Action Date: 07 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-07
Capital : 15,192.71 GBP
Documents
Capital allotment shares
Date: 13 Apr 2022
Action Date: 14 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-14
Capital : 14,442.71 GBP
Documents
Capital allotment shares
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-04
Capital : 14,417.71 GBP
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-07
Officer name: Alan Wilson
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Capital
Type: SH01
Capital : 14,222.23 GBP
Date: 2021-12-22
Documents
Capital allotment shares
Date: 29 Sep 2021
Action Date: 10 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-10
Capital : 14,004.18 GBP
Documents
Capital allotment shares
Date: 20 Jul 2021
Action Date: 19 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-19
Capital : 13,928.98 GBP
Documents
Appoint person director company with name date
Date: 18 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Norford-Jones
Appointment date: 2021-07-16
Documents
Appoint person director company with name date
Date: 18 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-16
Officer name: Mr Alan Wilson
Documents
Resolution
Date: 01 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Capital
Type: SH01
Capital : 13,801.14 GBP
Date: 2021-06-18
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Capital allotment shares
Date: 01 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-30
Capital : 13,249.69 GBP
Documents
Capital allotment shares
Date: 22 Apr 2021
Action Date: 21 Apr 2021
Category: Capital
Type: SH01
Capital : 13,212.09 GBP
Date: 2021-04-21
Documents
Capital allotment shares
Date: 22 Apr 2021
Action Date: 21 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-21
Capital : 13,187.09 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH01
Capital : 12,893.07 GBP
Date: 2021-02-12
Documents
Capital allotment shares
Date: 11 Dec 2020
Action Date: 03 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-03
Capital : 12,817.87 GBP
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: Low Grounds Farm Harleyford Lane Marlow SL7 2DU England
New address: Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY
Change date: 2020-11-23
Documents
Capital allotment shares
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Capital
Type: SH01
Capital : 12,619.17 GBP
Date: 2020-07-09
Documents
Capital allotment shares
Date: 02 Jul 2020
Action Date: 26 Jun 2020
Category: Capital
Type: SH01
Capital : 12,483.82 GBP
Date: 2020-06-26
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Change to a person with significant control
Date: 20 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Edward Joseph Jones
Change date: 2020-05-18
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Edward Joseph Jones
Change date: 2020-05-18
Documents
Change to a person with significant control
Date: 19 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Edward Joseph Jones
Change date: 2020-05-18
Documents
Capital allotment shares
Date: 05 Apr 2020
Action Date: 03 Apr 2020
Category: Capital
Type: SH01
Capital : 12,313.75 GBP
Date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 02 Jan 2020
Action Date: 27 Dec 2019
Category: Capital
Type: SH01
Capital : 12,200.37 GBP
Date: 2019-12-27
Documents
Capital allotment shares
Date: 15 Nov 2019
Action Date: 31 Oct 2019
Category: Capital
Type: SH01
Capital : 11,386.69 GBP
Date: 2019-10-31
Documents
Resolution
Date: 09 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Aug 2019
Action Date: 31 Jul 2019
Category: Capital
Type: SH01
Capital : 11,330 GBP
Date: 2019-07-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 15 Feb 2019
Action Date: 28 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-28
Capital : 1,000 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
Old address: Underwood White Hill Remenham RG9 3HA United Kingdom
New address: Low Grounds Farm Harleyford Lane Marlow SL7 2DU
Change date: 2018-05-04
Documents
Capital allotment shares
Date: 08 Feb 2018
Action Date: 28 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-28
Capital : 1,000 GBP
Documents
Capital alter shares subdivision
Date: 01 Feb 2018
Action Date: 28 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-28
Documents
Appoint person secretary company with name date
Date: 07 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-27
Officer name: Mr James Ward
Documents
Some Companies
DAVE OWEN ENGINEERING SERVICES LIMITED
HOPELANDS FARM POLECAT LANE,HORSHAM,RH13 6QR
Number: | 04614177 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10000419 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIA HOUSE,LEIGHTON BUZZARD,LU7 1GN
Number: | 06226662 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FERN WAY,LEEDS,LS14 3JJ
Number: | 06285142 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLYD PROPERTY COMPANY LIMITED
6 JORDAN CLOSE,READING,RG7 1BT
Number: | 09874797 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT BUSINESS CENTRE ISIDORE ROAD,BROMSGROVE,B60 3ET
Number: | 08096392 |
Status: | ACTIVE |
Category: | Private Limited Company |