YELO ENTERPRISES LTD

Company Documents

DateDescription
25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

28/01/2528 January 2025 Full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Registration of charge 102155230005, created on 2024-11-11

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

08/10/248 October 2024 Registered office address changed from C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England to Atherstone Airfield Industrial Estate Stratford-upon-Avon CV37 8BH on 2024-10-08

View Document

07/10/247 October 2024 Register inspection address has been changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE

View Document

04/10/244 October 2024 Appointment of Bcs Cosec Limited as a secretary on 2024-07-05

View Document

04/10/244 October 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-07-05

View Document

04/10/244 October 2024 Registered office address changed from Atherstone Airfield Industrial Estate Stratford upon Avon CV37 8BH United Kingdom to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2024-10-04

View Document

02/02/242 February 2024 Full accounts made up to 2022-12-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

07/08/237 August 2023 Second filing for the cessation of Michael Joseph Coleman as a person with significant control

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

26/07/2326 July 2023 Register inspection address has been changed to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

View Document

20/07/2320 July 2023 Change of details for Mr Douglas Richard John King as a person with significant control on 2020-12-17

View Document

19/07/2319 July 2023 Cessation of Michael Joseph Coleman as a person with significant control on 2020-12-17

View Document

12/07/2312 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Atherstone Airfield Industrial Estate Stratford upon Avon CV37 8BH on 2023-07-12

View Document

04/05/234 May 2023 Change of details for Mr Douglas Richard John King as a person with significant control on 2022-11-16

View Document

03/05/233 May 2023 Director's details changed for Emma Correntoso King on 2022-11-16

View Document

03/05/233 May 2023 Director's details changed for Mr Douglas Richard John King on 2022-11-16

View Document

03/05/233 May 2023 Director's details changed for Lucas Crispin Fergus King on 2023-04-01

View Document

28/04/2328 April 2023 Appointment of Lucas Crispin Fergus King as a director on 2023-04-01

View Document

17/11/2217 November 2022 Director's details changed for Mr Douglas Richard John King on 2022-11-16

View Document

17/11/2217 November 2022 Change of details for Mr Douglas Richard John King as a person with significant control on 2022-11-16

View Document

17/11/2217 November 2022 Director's details changed for Emma Correntoso King on 2022-11-16

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

16/08/1916 August 2019 Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-16

View Document

16/08/1916 August 2019 Registered office address changed from , Kensington Pavilion 96 Kensington High Street, London, W8 4SG, United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-16

View Document

06/08/196 August 2019 Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE, United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-06

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 03/12/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH COLEMAN / 06/06/2016

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD JOHN KING / 02/05/2018

View Document

03/12/183 December 2018 COMPANY NAME CHANGED RCMA STRATFORD LTD CERTIFICATE ISSUED ON 03/12/18

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR DOUGLAS RICHARD JOHN KING

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PATCHING

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED EMMA CORRENTOSO KING

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM BISHOPSGATE HOUSE, 5-7 FOLGATE STREET LONDON E1 6BX ENGLAND

View Document

02/05/182 May 2018 Registered office address changed from , Bishopsgate House, 5-7 Folgate Street, London, E1 6BX, England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2018-05-02

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102155230003

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102155230004

View Document

27/04/1827 April 2018 PREVSHO FROM 30/11/2018 TO 31/12/2017

View Document

18/04/1818 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 20000000

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 24/11/17 STATEMENT OF CAPITAL GBP 10410100

View Document

09/03/189 March 2018 16/11/17 STATEMENT OF CAPITAL GBP 7076767

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARDEY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAKHIL KARA

View Document

07/12/177 December 2017 DIRECTOR APPOINTED KEVIN CRAIG BALL

View Document

07/12/177 December 2017 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/11/177 November 2017 16/10/17 STATEMENT OF CAPITAL GBP 3850100

View Document

07/11/177 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 2320100

View Document

07/11/177 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 5410100

View Document

06/11/176 November 2017 02/10/17 STATEMENT OF CAPITAL GBP 820100

View Document

19/06/1719 June 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR GIOVANNI BATTISTA QUAGLIA

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102155230001

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102155230002

View Document

05/04/175 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 4590000

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

06/06/166 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company