YEOMANS ROWS CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Satisfaction of charge 2 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 3 in full

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/10/2331 October 2023 Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2023-10-31

View Document

05/10/235 October 2023 Director's details changed for Onajite Okoloko on 2023-10-05

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2020-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2019-12-31

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 1ST FLOOR ( NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 18-22 WIGMORE STREET LONDON W1U 2RG UNITED KINGDOM

View Document

26/07/1326 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ONAJITE OKOLOKO / 09/08/2012

View Document

29/10/1229 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED REAL ESTATE D'AMICO LIMITED CERTIFICATE ISSUED ON 29/10/12

View Document

08/10/128 October 2012 CHANGE OF NAME 09/08/2012

View Document

08/10/128 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 52-54 GRACECHURCH STREET 7TH FLOOR LONDON EC3V 0EH

View Document

04/09/124 September 2012 DIRECTOR APPOINTED ONAJITE OKOLOKO

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED OGHENETEJIRI UFOMA OKOLOKO

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED EDIRINVERERE OKOLOKO

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY GABRIELE ROSATI D'AMICO

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR CARLO GALDO

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR GABRIELE ROSATI D'AMICO

View Document

01/08/121 August 2012 AUDITOR'S RESIGNATION

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED

View Document

26/07/1226 July 2012 SECRETARY APPOINTED MR GABRIELE ROSATI D'AMICO

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR CARLO GALDO

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

24/11/0924 November 2009 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