Advanced company searchLink opens in new window

YEATON LOGISTICS LTD

Company number 09140869

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)
18 Apr 2024 AD01 Registered office address changed from 35 Shepiston Lane Hayes UB3 1LJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 April 2024
18 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
18 Apr 2024 PSC07 Cessation of Khada Sadeghi as a person with significant control on 15 March 2024
18 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
18 Apr 2024 TM01 Termination of appointment of Khada Sadeghi as a director on 15 March 2024
19 Feb 2024 AA Micro company accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
18 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
07 Jan 2021 AD01 Registered office address changed from 49 Gamble Road Thornton-Cleveleys FY5 4JG England to 35 Shepiston Lane Hayes UB3 1LJ on 7 January 2021
07 Jan 2021 PSC01 Notification of Khada Sadeghi as a person with significant control on 11 December 2020
07 Jan 2021 PSC07 Cessation of Michael Stephen Cato as a person with significant control on 11 December 2020
07 Jan 2021 AP01 Appointment of Mr Khada Sadeghi as a director on 11 December 2020
07 Jan 2021 TM01 Termination of appointment of Michael Stephen Cato as a director on 11 December 2020
01 Sep 2020 AD01 Registered office address changed from 49 Saunderson Road Leicester LE4 2FE United Kingdom to 49 Gamble Road Thornton-Cleveleys FY5 4JG on 1 September 2020
01 Sep 2020 PSC01 Notification of Michael Stephen Cato as a person with significant control on 12 August 2020
01 Sep 2020 TM01 Termination of appointment of Anthony Awotunde as a director on 12 August 2020
01 Sep 2020 PSC07 Cessation of Anthony Awotunde as a person with significant control on 12 August 2020
01 Sep 2020 AP01 Appointment of Mr Michael Stephen Cato as a director on 12 August 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
07 May 2020 PSC01 Notification of Anthony Awotunde as a person with significant control on 17 April 2020
07 May 2020 PSC07 Cessation of Alexandru Aghiorghiesei as a person with significant control on 17 April 2020