Advanced company searchLink opens in new window

YODEL DELIVERY NETWORK LIMITED

Company number 05200072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 CH01 Director's details changed for Michael John Hancox on 19 March 2024
15 Mar 2024 MR01 Registration of charge 052000720009, created on 14 March 2024
14 Feb 2024 PSC02 Notification of Ydlgp Ltd as a person with significant control on 13 February 2024
14 Feb 2024 PSC07 Cessation of Logistics Group Limited as a person with significant control on 13 February 2024
14 Feb 2024 AP01 Appointment of Mr Jacob Corlett as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Philip Leslie Peters as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Stuart Andrew Winton as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Howard Myles Barclay as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Richard John Neal as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Aidan Stuart Barclay as a director on 13 February 2024
14 Feb 2024 MR04 Satisfaction of charge 4 in full
14 Feb 2024 MR04 Satisfaction of charge 052000720005 in full
14 Feb 2024 MR04 Satisfaction of charge 052000720006 in full
14 Feb 2024 MR04 Satisfaction of charge 052000720007 in full
14 Feb 2024 MR04 Satisfaction of charge 052000720008 in full
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 908,466,628.6667
09 Feb 2024 TM01 Termination of appointment of Ben Richard Mitchell as a director on 24 January 2024
15 Sep 2023 CH01 Director's details changed for Mr Richard John Neal on 15 September 2023
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
20 Jun 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
17 May 2023 AD02 Register inspection address has been changed from 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to Skyways Hub Speke Road Speke Liverpool L70 1AB
16 May 2023 AD04 Register(s) moved to registered office address 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB
13 Mar 2023 AD01 Registered office address changed from 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB England to 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom to 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB on 13 March 2023
27 Sep 2022 MR05 Part of the property or undertaking has been released from charge 4