YOKE NETWORK LTD

Company Documents

DateDescription
02/11/242 November 2024 Statement of affairs

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Registered office address changed from West, 2-5 Rock Place Rock Place Brighton BN2 1PF England to 135 Seaside Eastbourne East Sussex BN22 7NN on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

05/10/225 October 2022 Change of details for Mr Mustafa Mohamed as a person with significant control on 2022-09-24

View Document

05/10/225 October 2022 Director's details changed for Mr Mustafa Mohamed on 2022-09-24

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2020-09-20

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR JIDEOFO CHIDOZIE MADUAKO / 21/10/2019

View Document

01/05/201 May 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

12/02/2012 February 2020 03/09/19 STATEMENT OF CAPITAL GBP 129.09

View Document

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

View Accounts

11/12/1911 December 2019 ARTICLES OF ASSOCIATION

View Document

11/12/1911 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1910 December 2019 02/09/19 STATEMENT OF CAPITAL GBP 129.09

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1824 July 2018 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