YOTOPIA LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

08/05/258 May 2025 Cessation of Emma Hitzelberger as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Notification of Emma Hitzelberger as a person with significant control on 2025-05-01

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Director's details changed for Mr Sean Laurence Hitzelberger on 2024-05-15

View Document

12/06/2412 June 2024 Change of details for Mr Sean Laurence Hitzelberger as a person with significant control on 2024-05-15

View Document

12/06/2412 June 2024 Director's details changed for Mrs Emma Hitzelberger on 2024-05-15

View Document

12/06/2412 June 2024 Change of details for Ms Emma Hitzelberger as a person with significant control on 2024-05-15

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Registered office address changed from 318 Ivydale Road London SE15 3DG England to Unit B1.1 & 1.2 First Floor Yellow Stairs the Bussey Buidling 133 Copeland Road London SE15 3SN on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Sean Laurence Hitzelberger on 2024-03-26

View Document

27/03/2427 March 2024 Director's details changed for Mrs Emma Hitzelberger on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

24/03/2124 March 2021 PREVSHO FROM 30/09/2021 TO 31/12/2020

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN LAURENCE HITZELBERGER / 11/08/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 28 WYLEU STREET LONDON SE23 1DU ENGLAND

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LAURENCE HITZELBERGER / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HITZELBERGER / 11/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA HITZELBERGER / 11/08/2020

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 2.1 BUSSEY BUILDING 133 RYE LANE LONDON SE15 4ST ENGLAND

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN HITZELBERGER

View Document

02/10/192 October 2019 CESSATION OF YOGARISE LIMITED AS A PSC

View Document

02/10/192 October 2019 CESSATION OF SEAN HITZELBERGER AS A PSC

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN HITZELBERGER

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HITZELBERGER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 DIRECTOR APPOINTED MR SEAN LAURENCE HITZELBERGER

View Document

20/05/1920 May 2019 CESSATION OF LISA CAMPBELL AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR LISA CAMPBELL

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MRS EMMA HITZELBERGER

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOGARISE LIMITED

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP UNITED KINGDOM

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAMPBELL / 01/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 13 MERCER STREET LONDON WC2H 9QJ

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAMPBELL / 22/09/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAMPBELL / 22/09/2013

View Document

07/10/137 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAMPBELL / 23/01/2013

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM FLAT 94 RODEN COURT 115 HORNSEY LANE LONDON N6 5FD ENGLAND

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 3 CARRINGTON COURT 21 LIMBURG ROAD LONDON SW11 1QG ENGLAND

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAMPBELL / 22/06/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM FLAT 94 RODEN COURT 115 HORNSEY LANE LONDON N6 5EF ENGLAND

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAMPBELL / 22/06/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALDENMAIER

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM FLAT 8 20 PEMBRIDGE CRESCENT LONDON W11 3DS UNITED KINGDOM

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAMPBELL / 07/04/2011

View Document

09/11/109 November 2010 DIRECTOR APPOINTED ALEXANDER WALDENMAIER

View Document

09/11/109 November 2010 09/11/10 STATEMENT OF CAPITAL GBP 10

View Document

22/09/1022 September 2010 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