Advanced company searchLink opens in new window

YES GROWTH LTD.

Company number 08540463

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)
22 Feb 2019 MR01 Registration of charge 085404630001, created on 22 February 2019
07 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
03 May 2018 TM01 Termination of appointment of Hugh Mark Wauton as a director on 7 March 2018
02 May 2018 PSC01 Notification of Victoria Vaksman as a person with significant control on 12 April 2018
02 May 2018 PSC07 Cessation of Oleg Vaksman as a person with significant control on 12 April 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 989,772.08
03 Nov 2017 TM01 Termination of appointment of Adrian Grantley Reeve as a director on 26 June 2017
23 Jun 2017 AP01 Appointment of Mr Hugh Mark Wauton as a director on 20 June 2017
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
10 May 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 989,749.58
17 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
26 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 989,723.86
14 Jun 2016 SH10 Particulars of variation of rights attached to shares
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 989,723.86
21 Apr 2016 SH02 Sub-division of shares on 12 February 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 102.86
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jul 2015 AP01 Appointment of Mr Michele Di Mauro as a director on 20 May 2015
10 Jul 2015 TM01 Termination of appointment of Michele Di Mauro as a director on 20 May 2015
28 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
23 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 28/07/14