ROXIO MANAGEMENT LTD

Company Documents

DateDescription
04/02/254 February 2025 Order of court to wind up

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-06-30

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-07 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/03/237 March 2023 Notification of Sze Ming Yeung as a person with significant control on 2023-02-28

View Document

07/03/237 March 2023 Termination of appointment of Kristine Cudova as a director on 2023-02-25

View Document

07/03/237 March 2023 Cessation of Kristine Cudova as a person with significant control on 2023-02-25

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/11/2230 November 2022 Notification of Kristine Cudova as a person with significant control on 2022-11-27

View Document

30/11/2230 November 2022 Cessation of Sze Ming Yeung as a person with significant control on 2022-11-27

View Document

30/11/2230 November 2022 Appointment of Miss Kristine Cudova as a director on 2022-11-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-06-30

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/2011 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM YPG GROUP 14 COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 1F / 2ND FLOOR COLUMBUS QUAY, RIVERSIDE DRIVE LIVERPOOL L3 4DB ENGLAND

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 91 PRINCESS STREET MANCHESTER M1 4HT

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 COMPANY NAME CHANGED YU MANAGEMENT LTD CERTIFICATE ISSUED ON 14/02/17

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YU

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR SZE MING YEUNG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 91 PRINCESS STREET MANCHESTER LANCASHIRE M1 4HT ENGLAND

View Document

09/06/169 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 6 HAMPTON COURT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 5FB ENGLAND

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM WHISTON HALL WHISTON HALL BUSINESS CENTRE BLACK LANE STOKE-ON-TRENT ST10 2HZ UNITED KINGDOM

View Document

20/08/1520 August 2015 COMPANY NAME CHANGED YU PROPERTY (HURST STREET) LIMITED CERTIFICATE ISSUED ON 20/08/15

View Document

03/06/153 June 2015 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