YEO MESSAGING LTD

Speedwell Mill Old Coach Road Speedwell Mill Old Coach Road, Matlock, DE4 5FY, Derbyshire, England
StatusACTIVE
Company No.10785061
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2018

Action Date: 28 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-28

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE OWEN ENGINEERING SERVICES LIMITED

HOPELANDS FARM POLECAT LANE,HORSHAM,RH13 6QR

Number:04614177
Status:ACTIVE
Category:Private Limited Company

GOOD THING LIMITED

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10000419
Status:ACTIVE
Category:Private Limited Company

HATCHED.CO.UK LTD

CUMBRIA HOUSE,LEIGHTON BUZZARD,LU7 1GN

Number:06226662
Status:ACTIVE
Category:Private Limited Company

SHADWELL DENTAL CARE LIMITED

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

SUNNYSIDE CARE LIMITED

BASEPOINT BUSINESS CENTRE ISIDORE ROAD,BROMSGROVE,B60 3ET

Number:08096392
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