YOKI SOCIAL TABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Registered office address changed from 39 Furniss Avenue Sheffield S17 3QJ England to 73-101 Neepsend Ln, Neepsend 73-101 Neepsend Ln, Sheffield S3 8AT on 2023-10-24

View Document

19/09/2319 September 2023 Registered office address changed from Castle House Angle Street Sheffield S3 8LS United Kingdom to 39 Furniss Avenue Sheffield S17 3QJ on 2023-09-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/02/2316 February 2023 Cessation of Jung Hyun Park as a person with significant control on 2021-04-19

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR JUNG HYUN PARK

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR JUNG HYON PARK / 07/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR KUG SONG

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUNG PARK

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR KUG HYON SONG

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR KUG HYON SONG

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUG HYON SONG

View Document

20/04/1920 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information