YALGO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mr Asif Malik as a person with significant control on 2025-04-17

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Cornelius House Cornelius House Gelderd Close Leeds LS12 6DS England to Avenue Hq, 10-12 E Parade East Parade Leeds LS1 2BH on 2023-03-09

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MRS ANGELA JANE CUSWORTH

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JOSHUA JAMES BERESFORD

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR DAVID CUSWORTH

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MISS STEPHANIE YARDLEY

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 41 GLEDHOW WOOD ROAD ROUNDHAY LEEDS LS8 4BZ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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