Advanced company searchLink opens in new window

YUMPOD LIMITED

Company number NI611275

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Kevin Walker as a director on 3 May 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AD01 Registered office address changed from The Hub 6 st Colman's Park Newry Co. Down BT34 2BX to 41 Arthur Street Belfast BT1 4GB on 8 March 2016
01 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
13 Mar 2015 CH01 Director's details changed for Mr Kevin Walker on 14 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
07 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from the Bath House 17a Canal Street Newry Co. Down BT35 6PH Northern Ireland on 12 December 2012
26 Mar 2012 AP01 Appointment of Mr Aaron Brian Gibson as a director
20 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)