YOTTA LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Micro company accounts made up to 2022-11-30

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Termination of appointment of Pavarthy Subhadra as a director on 2024-01-01

View Document

09/01/249 January 2024 Confirmation statement made on 2023-06-08 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Termination of appointment of Louise Jane Lewis as a director on 2023-06-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Notification of Gary Spence as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Cessation of Hybrid Smart Contracts Media Ltd as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Director's details changed for Mr Gary Spence on 2022-10-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Grosvenor House Chapel Street Congleton CW12 4AB on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Mr Aruna Ravindra Fernando as a director on 2021-10-10

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-11-30

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/06/211 June 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/10/2031 October 2020 DISS40 (DISS40(SOAD))

View Document

30/10/2030 October 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR SALIM BADRUDIN

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR MUNISH KUMAR

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR AKHIL KUMAR

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR AKHIL KUMAR

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MUNISH KUMAR

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR SALIM BADRUDIN

View Document

02/07/192 July 2019 DIRECTOR APPOINTED DR PAVARTHY SUBHADRA

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR PHILIP JOHN WORTHINGTON

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR RUDRA PRATAP SINGH

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS LOUISE JANE LEWIS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWSON

View Document

27/09/1827 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 1.45

View Document

04/06/184 June 2018 CONSOLIDATION 15/05/18

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108114950001

View Document

24/05/1824 May 2018 ADOPT ARTICLES 15/05/2018

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR DAVID JOHN DAWSON

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / HSC MEDIA LTD / 09/06/2017

View Document

09/06/179 June 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