YORCOMS GROUP LTD

Company Documents

DateDescription
08/02/228 February 2022 Cessation of Peter John Reed-Forrester as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Peter John Reed-Forrester as a secretary on 2022-01-25

View Document

08/02/228 February 2022 Termination of appointment of Peter John Reed-Forrester as a director on 2022-01-25

View Document

08/02/228 February 2022 Notification of a person with significant control statement

View Document

15/01/2215 January 2022 Voluntary strike-off action has been suspended

View Document

15/01/2215 January 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Termination of appointment of Tanya Karen Reed-Forrester as a secretary on 2021-12-12

View Document

22/12/2122 December 2021 Change of details for Mr Peter John Reed-Forrester as a person with significant control on 2021-12-12

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

22/12/2122 December 2021 Termination of appointment of Tanya Karen Reed-Forrester as a director on 2021-12-12

View Document

22/12/2122 December 2021 Registered office address changed from Community House Portholme Crescent Selby North Yorkshire YO8 4QQ England to 7 Bell Yard Bell Yard London WC2A 2JR on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Tanya Karen Reed-Forrester as a person with significant control on 2021-12-12

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

21/04/2021 April 2020 COMPANY NAME CHANGED YORBL LTD CERTIFICATE ISSUED ON 21/04/20

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

26/02/2026 February 2020 COMPANY NAME CHANGED YORCOMS LTD CERTIFICATE ISSUED ON 26/02/20

View Document

05/02/205 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED YORCOMS DIGITAL ECOSYSTEMS LTD CERTIFICATE ISSUED ON 31/01/20

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED YORCOMS LTD CERTIFICATE ISSUED ON 22/01/20

View Document

05/11/195 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN REED-FORRESTER / 06/02/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MRS TANYA KAREN REED-FORRESTER / 06/02/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM OFFICE 3, COMMUNITY HOUSE PORTHOLME CRESCENT SELBY YO8 4QQ ENGLAND

View Document

04/04/184 April 2018 COMPANY NAME CHANGED YORKSHIRE TELECOMS LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

06/02/186 February 2018 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