TD YORKSHIRE LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-10-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Registered office address changed from Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England to 5 Elstree Gate C/O Sopherco Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-09-28

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Registered office address changed from The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF on 2021-08-02

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM THE BRETANO SUITE, FIRST FLOOR LYTTELTON HOUSE 2 LYTTELTON ROAD LONDON N2 0EF ENGLAND

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

07/11/207 November 2020 PSC'S CHANGE OF PARTICULARS / BOLT ASSET MANAGEMENT LIMITED / 21/09/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 383A EUSTON ROAD LONDON NW1 3AU ENGLAND

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM THE BRETANO SUITE, FIRST FLOOR LYTTELTON ROAD LONDON N2 0EF ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLT ASSET MANAGEMENT LIMITED

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 10/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 10/10/2019

View Document

10/07/1910 July 2019 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