YOYO DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

01/05/251 May 2025 Change of details for Mr Gregg Lawrence as a person with significant control on 2025-05-01

View Document

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

View Accounts

10/12/2410 December 2024 Director's details changed for Gregg Lawrence on 2024-12-09

View Document

10/12/2410 December 2024 Secretary's details changed for Ms Jenny Forage on 2024-12-09

View Document

10/12/2410 December 2024 Director's details changed for Ms Jenny Forage on 2024-12-09

View Document

10/12/2410 December 2024 Change of details for Mr Gregg Lawrence as a person with significant control on 2024-12-09

View Document

10/12/2410 December 2024 Change of details for Ms Jenny Forage as a person with significant control on 2024-12-09

View Document

10/12/2410 December 2024 Registered office address changed from Oakhurst House, 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Town Hall Civic Way Tunbridge Wells Kent TN1 1XR on 2024-12-10

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

15/04/2415 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

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

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

04/01/224 January 2022 Change of details for Ms Jenny Forage as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Gregg Lawrence as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Oakhurst House, 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2022-01-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Registered office address changed from 90 Calverley Road Tunbridge Wells Kent TN1 2UN to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2021-07-27

View Document

27/07/2127 July 2021 Change of details for Mr Gregg Lawrence as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Change of details for Ms Jenny Forage as a person with significant control on 2021-07-27

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

08/07/218 July 2021 Director's details changed for Gregg Lawrence on 2021-07-08

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

18/05/2018 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/2012 May 2020 06/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/204 May 2020 CESSATION OF JAMES FORAGE AS A PSC

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FORAGE

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES FORAGE / 30/11/2017

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MS JENNY FORAGE / 30/11/2017

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR GREGG LAWRENCE / 30/11/2017

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

16/01/2016 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 ADOPT ARTICLES 20/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY FORAGE / 22/12/2017

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GREGG LAWRENCE / 11/03/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD FORAGE / 22/12/2017

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR GREGG LAWRENCE / 11/03/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES FORAGE / 22/12/2017

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MS JENNY FORAGE / 22/12/2017

View Document

28/02/1928 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 30/11/17 STATEMENT OF CAPITAL GBP 1500

View Document

01/06/181 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF JAN MIKAEL GOLDING AS A PSC

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MS JENNY FORAGE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAN GOLDING

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY JAN GOLDING

View Document

11/12/1711 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 01/09/13 STATEMENT OF CAPITAL GBP 2000

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 7 HANOVER ROAD TUNBRIDGE WELLS KENT TN1 1EY UNITED KINGDOM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MS JENNY FORAGE

View Document

15/11/1315 November 2013 01/09/13 STATEMENT OF CAPITAL GBP 1500

View Document

20/09/1320 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 01/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR JAMES EDWARD FORAGE

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM FLATIRON CULVERDEN STREET TUNBRIDGE WELLS KENT TN4 8AD

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGG LAWRENCE / 09/08/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAN MIKAEL GOLDING / 05/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MIKAEL GOLDING / 05/08/2010

View Document

05/05/105 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM ASHMILL HOUSE, MILL LANE MARK CROSS CROWBOROUGH EAST SUSSEX TN6 3PL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: ASHMILL HOUSE, MILL LANE MARK CROSS CROWBOROUGH EAST SUSSEX TN6 3PL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: EDGEWATER, RODMELL RD TUNBRIDGE WELLS TN2 5ST

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 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