YEMO MOTORS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Akingbade Adewuyi Adeyemo as a director on 2025-04-10

View Document

16/04/2516 April 2025 Registered office address changed from 1st Floor, North Westgate House the High Harlow CM20 1YS England to Ffof25a Ffof25a, Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2025-04-16

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

16/05/2416 May 2024 Voluntary strike-off action has been suspended

View Document

16/05/2416 May 2024 Voluntary strike-off action has been suspended

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Termination of appointment of Fiyinfolu Adeyemo as a director on 2023-09-30

View Document

10/10/2310 October 2023 Cessation of Fiyinfolu Adeyemo as a person with significant control on 2023-09-30

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 1 RAVENSWORTH ROAD SLOUGH SL2 2DJ UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR OLUWATIMILEHIN FIYIN ADEYEMO / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR AKINGBADE ADEWUYI ADEYEMO

View Document

11/08/1711 August 2017 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