YOO DESIGN SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

27/05/2527 May 2025 Change of details for Mr John Hitchcox as a person with significant control on 2025-04-01

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/06/2419 June 2024 Termination of appointment of Sheetal Shah as a secretary on 2023-12-22

View Document

19/10/2319 October 2023 Director's details changed for Mr Jagdish Singh Johal on 2022-12-01

View Document

19/10/2319 October 2023 Director's details changed for Mr John Hitchcox on 2022-12-01

View Document

19/10/2319 October 2023 Director's details changed for Mr Jagdish Singh Johal on 2022-05-01

View Document

09/10/239 October 2023 Director's details changed for Mr John Hitchcox on 2023-06-01

View Document

09/10/239 October 2023 Change of details for Mr John Hitchcox as a person with significant control on 2023-06-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

02/12/212 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/03/189 March 2018 SECRETARY APPOINTED MISS REA PATEL

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY SHEETAL SHAH

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY PATEL

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MISS SHEETAL SHAH

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Registered office address changed from , 2 Bentinck Street, Marylebone, London, W1U 2FA to 2 Bentinck Street London W1U 2FA on 2014-11-27

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 2 BENTINCK STREET MARYLEBONE LONDON W1U 2FA

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR ANTHONY IAN PATEL

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JAGDISH JOHAL

View Document

10/11/1410 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MR JAGDISH SINGH JOHAL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY KAMAL IDRISSI

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MR KAMAL IDRISSI

View Document

18/11/1318 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 COMPANY NAME CHANGED YOO INSPIRED BY STARCK LIMITED CERTIFICATE ISSUED ON 09/06/10

View Document

11/05/1011 May 2010 CHANGE OF NAME 04/05/2010

View Document

11/02/1011 February 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 01/12/2009

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

22/07/0922 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN

View Document

05/12/085 December 2008 SECRETARY APPOINTED MR ZORAN STEPANOVIC

View Document

10/10/0810 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 COMPANY NAME CHANGED YOO EUROPE LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

07/04/087 April 2008 SECRETARY APPOINTED NAVJEET BHASIN

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY CARMELA TANGI

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED YOO (STANMORE) LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

17/02/0417 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED FINLAW 437 LIMITED CERTIFICATE ISSUED ON 19/12/03

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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