YOYO GAMES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

23/10/2423 October 2024 Statement of capital on 2024-10-23

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Joakim Henrik Kasbohm on 2024-10-14

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Appointment of Russell William Kay as a director on 2024-01-23

View Document

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

View Accounts

24/11/2324 November 2023 Full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

22/06/2322 June 2023 Full accounts made up to 2021-12-31

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/11/221 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-20

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 71 HIGH HOLBORN GROUND FLOOR MID-CITY PLACE LONDON WC1V 6DA ENGLAND

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM FOURTH FLOOR 61 SOUTHWARK STREET LONDON SE1 0HL

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR PAUL GILBERT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AMBROSE

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LANCASTER AMBROSE / 18/04/2018

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 13/02/15 STATEMENT OF CAPITAL GBP 2377.75

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED JEREMY SAMUEL SCHLACHTER

View Document

06/03/156 March 2015 ADOPT ARTICLES 13/02/2015

View Document

06/03/156 March 2015 DIRECTOR APPOINTED ALEXANDER LANCASTER AMBROSE

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHEL CASSIUS

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O ASH GAMING FOURTH FLOOR, 61 SOUTHWARK STREET LONDON SE1 0HL ENGLAND

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY SHARON CRAIG

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NORTH-HEARN

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER HYMAN

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHEL CASSIUS

View Document

05/03/155 March 2015 SECRETARY APPOINTED MR BRIAN MOORE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JEREMY SAMUEL SCHLACHTER

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ALEXANDER LANCASTER AMBROSE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY SHARON CRAIG

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W14 3AE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER HYMAN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NORTH-HEARN

View Document

04/03/154 March 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

27/10/1427 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY SPENCER HYMAN

View Document

13/01/1413 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY SPENCER HYMAN

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1319 June 2013 SECRETARY APPOINTED SHARON CRAIG

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/03/1114 March 2011 25/12/09 STATEMENT OF CAPITAL GBP 2100

View Document

14/03/1114 March 2011 01/05/10 STATEMENT OF CAPITAL GBP 2200

View Document

14/03/1114 March 2011 14/12/10 STATEMENT OF CAPITAL GBP 2450

View Document

01/12/101 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORTH-HEARN / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES DUNCAN / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DAVID HYMAN / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL CASSIUS / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/09/0910 September 2009 SUB DIVIDED 31/10/2008

View Document

10/09/0910 September 2009 S-DIV

View Document

09/09/099 September 2009 GBP NC 1000/1300 19/12/2008

View Document

09/09/099 September 2009 NC INC ALREADY ADJUSTED 18/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 9 MONTPELIER WALK LONDON LONDON SW7 1JL

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/10/0415 October 2004 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