YOKOZUNA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Registered office address changed from Building 18 Job's Well Road Carmarthen Dyfed SA31 3HB to Building 18 Parc Dewi Sant Job's Well Road Carmarthen Carmarthenshire SA31 3HB on 2024-06-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Peter Gilmartin on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mrs Catherine Gilmartin as a director on 2024-02-27

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Change of details for Mr Peter Gilmartin as a person with significant control on 2016-04-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GILMARTIN

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 11/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 18/11/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM BATH HOUSE ROAD CARDIGAN SA43 1JY

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM BATH HOUSE ROAD BATH HOUSE ROAD CARDIGAN SA43 1JY WALES

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 08/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 07/12/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 07/12/2013

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 28/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LAURENCE GILMARTIN / 27/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LAURENCE GILMARTIN / 12/01/2012

View Document

03/07/123 July 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 03/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 03/11/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 04/11/2010

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILMARTIN / 04/11/2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR PETER GILMARTIN

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEE PAGE

View Document

04/11/094 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