YOD LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

03/08/253 August 2025 NewRegistered office address changed from 18 Rozel Court De Beauvoir Estate London N1 5SS England to 313 Mare Street Hackney London E8 1EJ on 2025-08-03

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Registered office address changed from Suite 4.10 Central House 1 Ballards Lane Finchley London N3 1LQ United Kingdom to 18 Rozel Court De Beauvoir Estate London N1 5SS on 2024-06-01

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

27/02/2227 February 2022 Change of details for Miss Eugenia Adubea Dakwa as a person with significant control on 2022-02-01

View Document

27/02/2227 February 2022 Registered office address changed from Suite 4.10 Central House 1 Ballards Lane Finchley London N3 1LQ United Kingdom to Suite 4.10 Central House 1 Ballards Lane Finchley London N3 1LQ on 2022-02-27

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/07/2124 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 18 ROZEL COURT DE BEAUVOIR ROAD LONDON N1 5SS UNITED KINGDOM

View Document

25/10/1925 October 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