YOTRA LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Stephen William Holden on 2025-08-07

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

08/08/258 August 2025 NewCessation of Itso Limited as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewChange of details for Itso Limited as a person with significant control on 2025-08-07

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Registered office address changed from Aurora House Deltic Avenue Milton Keynes MK13 8LW United Kingdom to Studio a1 Witan Gate West Milton Keynes MK9 1EJ on 2022-10-11

View Document

02/10/222 October 2022 Certificate of change of name

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Appointment of Mr Steve Holden as a director on 2022-02-03

View Document

04/02/224 February 2022 Director's details changed for Mr Steve Holden on 2022-02-03

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Steven Sidney Wakeland as a director on 2021-06-15

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID HALLISEY

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FUHR

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR ALISTAIR DOUGLAS SMITH

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS CATHERINE LOUISE WALLER

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR CHRISTIAN MCMAHON

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR GORDON HANNING

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITSO LIMITED

View Document

02/07/182 July 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

28/07/1728 July 2017 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