YOLO PROPERTIES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Yello Richard James Balolia on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Christina Louise Hannah Balolia as a director on 2024-01-26

View Document

19/12/2319 December 2023 Registered office address changed from 3 the Lodge St. Johns Lodge Woking GU21 7QX England to 1 Formby Avenue Fleetwood FY7 8HZ on 2023-12-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR YELLO RICHARD JAMES BALOLIA / 07/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR YELLO RICHARD JAMES BALOLIA / 07/01/2021

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM STUDIO 8 PATENT HOUSE 48 MORRIS ROAD LONDON E14 6NU ENGLAND

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LOUISE HANNAH BALOLIA / 07/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR YELLO RICHARD JAMES BALOLIA / 07/01/2021

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR YELLO RICHARD JAMES BALOLIA / 07/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB ENGLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YELLO RICHARD JAMES BALOLIA / 14/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR YELLO RICHARD JAMES BALOLIA / 14/07/2020

View Document

03/07/193 July 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


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