YOSPACE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Matthias Dang as a director on 2024-03-22

View Document

19/04/2419 April 2024 Appointment of Mr Martin Hoberg as a director on 2024-03-22

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Statement of company's objects

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

08/06/238 June 2023 Termination of appointment of David John Springall as a director on 2023-05-23

View Document

08/06/238 June 2023 Appointment of Mr Edward David Thomas New as a director on 2023-05-23

View Document

23/05/2323 May 2023 Cessation of Yospace Enterprises Ltd as a person with significant control on 2023-05-02

View Document

23/05/2323 May 2023 Notification of Rtl Group Support Services Limited as a person with significant control on 2023-05-02

View Document

21/03/2321 March 2023 Full accounts made up to 2021-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

09/01/219 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 DIRECTOR APPOINTED MR PAUL GERHARD MUDTER

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR MATTHIAS DANG

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR MARTIN HOBERG

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEHAN

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR ALEXANDER GLATZ

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR JENS NEUBERT

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MENET

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITMAN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR DANIEL ANDREAS MENET

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MICHAEL DAVID SHEHAN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JENS CHRISTIAN NEUBERT

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARREN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

19/06/1819 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/08/10

View Document

05/06/185 June 2018 02/08/09 FULL LIST AMEND

View Document

05/04/185 April 2018 24/01/03 STATEMENT OF CAPITAL GBP 3705594.01

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW DUGGAN

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM, CENTURION HOUSE LONDON ROAD, STAINES, MIDDLESEX, TW18 4AX

View Document

26/08/1526 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL PITMAN / 01/03/2013

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR GRAHAM MICHAEL PITMAN

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR PETER MICHAEL COWLEY

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DUGGAN / 06/08/2012

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 SECTION 519

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANSOM

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANSOM

View Document

14/08/1114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 9

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/08/1016 August 2010 02/08/10 NO CHANGES

View Document

15/07/1015 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED NICHOLAS JAMES WARREN

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED GRAHAM RICHARD RANSOM

View Document

03/01/103 January 2010 Annual return made up to 2 August 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, 60 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1NG

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, 21 HOLBORN VIADUCT, LONDON, EC1A 2DY

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR SARAH VICKERY

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MATTHEW JOHN HENDERSON DUGGAN

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR GARY WHITE

View Document

27/04/0927 April 2009 GBP NC 66894/3741666.9 02/04/09

View Document

27/04/0927 April 2009 NC INC ALREADY ADJUSTED 02/04/2009

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY SISEC LIMITED

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/01/0923 January 2009 AUDITOR'S RESIGNATION

View Document

24/12/0824 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 AUDITOR'S RESIGNATION

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW STANTON

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED GARY CHARLES WHITE

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0826 June 2008 AUDITOR'S RESIGNATION

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR DHARMASH MISTRY

View Document

14/03/0814 March 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: UNIT 7 THE COURTYARD, 80 HIGH, STREET, STAINES, MIDDLESEX, TW18 4DR

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 S80A AUTH TO ALLOT SEC 26/03/07

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 40 BERNARD STREET, LONDON, WC1N 1LW

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: UNIT 7 THE COURTYARD, 80 HIGH STREET, STAINES, MIDDLESEX TW18 4DR

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 25/07/05; NO CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/06/057 June 2005 £ NC 40000/66894 13/04/05

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 RETURN MADE UP TO 25/07/04; NO CHANGE OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

15/11/0215 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

15/11/0215 November 2002 £ NC 1000/40000 21/10/

View Document

07/11/027 November 2002 S-DIV 21/10/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED HILLGATE (336) LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

25/07/0225 July 2002 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