YOOZOOM TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-24 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Memorandum and Articles of Association |
20/08/2420 August 2024 | Resolutions |
19/08/2419 August 2024 | Registered office address changed from Unit 8 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Wey Court West Union Road Farnham GU9 7PT on 2024-08-19 |
19/08/2419 August 2024 | Termination of appointment of Alexander Charles Deighton as a director on 2024-07-31 |
19/08/2419 August 2024 | Appointment of Mr David Charles Bennett as a director on 2024-07-31 |
19/08/2419 August 2024 | Termination of appointment of Alwaan Nasser Athraby as a director on 2024-07-31 |
19/08/2419 August 2024 | Appointment of Mr Neil Adrian Sherring as a director on 2024-07-31 |
19/08/2419 August 2024 | Appointment of Mr Neil Robert Burrows as a director on 2024-07-31 |
19/08/2419 August 2024 | Appointment of Mr Peter James Tomlinson as a director on 2024-07-31 |
19/08/2419 August 2024 | Notification of Windsor Telecom Limited as a person with significant control on 2024-07-31 |
06/08/246 August 2024 | Cessation of Alexander Charles Deighton as a person with significant control on 2024-07-31 |
02/08/242 August 2024 | Registration of charge 076181080001, created on 2024-07-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CESSATION OF ALWAAN NASSER ATHRABY AS A PSC |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
09/01/179 January 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
02/06/162 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1527 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/144 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
17/12/1217 December 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
05/09/125 September 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
30/05/1230 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
21/02/1221 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/02/1221 February 2012 | 06/02/12 STATEMENT OF CAPITAL GBP 102.00 |
21/02/1221 February 2012 | SUB-DIVISION 06/02/12 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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