YOLOMIC LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Adrian Lee on 2025-04-01

View Document

15/04/2515 April 2025 Change of details for Mr Adrian Lee as a person with significant control on 2025-04-01

View Document

15/04/2515 April 2025 Director's details changed for Mr Adrian Lee on 2025-04-01

View Document

12/02/2512 February 2025 Register inspection address has been changed from 1 the Bridgeway Portsmouth Road Southampton SO19 7PE England to 37a Victoria Road Southampton SO19 9DY

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

23/04/2423 April 2024 Register inspection address has been changed to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE

View Document

16/10/2316 October 2023 Registered office address changed from 12 Merrivale Avenue Bournemouth BH6 3JP England to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE on 2023-10-16

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

13/10/2313 October 2023 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR ADRIAN WORGER / 10/05/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WORGER / 10/05/2021

View Document

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

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM WAYSIDE BALL HILL NEWBURY BERKSHIRE RG20 0NY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

05/04/185 April 2018 COMPANY NAME CHANGED HEALING HEALTH HAPPINESS LTD CERTIFICATE ISSUED ON 05/04/18

View Document

15/12/1715 December 2017 COMPANY NAME CHANGED INVEST FRESH LTD CERTIFICATE ISSUED ON 15/12/17

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 COMPANY NAME CHANGED TIME TO THINK AFRESH LTD CERTIFICATE ISSUED ON 18/03/16

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED ADRIAN WORGER LTD CERTIFICATE ISSUED ON 15/05/14

View Document

14/04/1414 April 2014 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