YHH TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewResolutions

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

29/05/2529 May 2025 Resolutions

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

21/05/2521 May 2025 Director's details changed for Mr Nicholas John Whelan on 2025-05-20

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Termination of appointment of Nicolas Stuart Young as a director on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Benjamin Hart as a director on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Nicolas Stuart Young as a secretary on 2024-05-08

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

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

View Accounts

18/01/2218 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-01

View Document

17/01/2217 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-30

View Document

14/01/2214 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-30

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

19/11/2119 November 2021 Cessation of Benjamin Hart as a person with significant control on 2021-02-19

View Document

19/11/2119 November 2021 Notification of a person with significant control statement

View Document

19/11/2119 November 2021 Cessation of Nicolas Stuart Young as a person with significant control on 2021-02-19

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

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

View Accounts

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-02-18

View Document

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 1 CITY ROAD EAST MANCHESTER LANCASHIRE M15 4PN ENGLAND

View Document

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

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGHTON

View Document

21/04/2021 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 490.73

View Document

09/08/199 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 487.81

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

05/02/195 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 468.57

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CURRSHO FROM 06/10/2018 TO 30/09/2018

View Document

20/09/1820 September 2018 07/10/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 464.14

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM LFM (FRANCIS MAXWELL LLP) CHARTERED CERTIFIED ACCO 23B LENTEN STREET ALTON GU34 1HG UNITED KINGDOM

View Document

10/07/1810 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 446.41

View Document

28/06/1828 June 2018 PREVSHO FROM 07/10/2017 TO 06/10/2017

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 441.98

View Document

25/01/1825 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 437.55

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

09/01/189 January 2018 07/10/16 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CURRSHO FROM 30/04/2017 TO 07/10/2016

View Document

15/12/1715 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 424.26

View Document

13/12/1713 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 419.83

View Document

07/10/177 October 2017 Annual accounts for year ending 07 Oct 2017

View Accounts

04/09/174 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 388.8

View Document

29/04/1729 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 384.37

View Document

29/04/1729 April 2017 SUB-DIVISION 05/04/17

View Document

29/04/1729 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 360.00

View Document

21/04/1721 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1711 April 2017 SECRETARY APPOINTED MR NICOLAS STUART YOUNG

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

07/10/167 October 2016 Annual accounts for year ending 07 Oct 2016

View Accounts

08/04/168 April 2016 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