YOYO RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

18/02/2418 February 2024 Notification of a person with significant control statement

View Document

18/02/2418 February 2024 Cessation of Miles Erik Harrison as a person with significant control on 2024-02-05

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MS KARIN HARRISON

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR HUMPHREY RUPERT CRISPIN HARRISON

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR BELIZE HARRISON

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR TALITHA HARRISON

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED THE AFRICAN FINANCIAL AND ECONOMIC CRIMES FORUM LTD CERTIFICATE ISSUED ON 19/03/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/08/194 August 2019 DIRECTOR APPOINTED MR MILES ERIK HARRISON

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY HARRISON

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES HARRISON

View Document

17/07/1917 July 2019 CESSATION OF HUMPHREY RUPERT CRISPIN HARRISON AS A PSC

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, DIRECTOR EEE LEX LTD

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MS BELIZE HARRISON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MS TALITHA HARRISON

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY KARIN HANKE

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KARIN HANKE / 10/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RUPERT CRISPIN HARRISON / 10/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

15/06/1615 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 10

View Document

26/05/1626 May 2016 CORPORATE DIRECTOR APPOINTED EEE LEX LTD

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED THE AFRICAN ANTI-CORRUPTION AND FINANCIAL CRIME FORUM LTD CERTIFICATE ISSUED ON 26/05/16

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RUPERT CRISPIN HARRISON / 26/05/2016

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED HORIZON STRATEGIES LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RUPERT CRISPIN HARRISON / 31/01/2015

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KARIN HANKE / 31/01/2015

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 39 FLOWER LANE MILL HILL LONDON NW7 2JN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/02/1212 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/11/1120 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

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

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: MATLOCK HOUSE SUNBURY GARDENS MILL HILL LONDON NW7 3SG

View Document

17/03/0317 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 39 FLOWER LANE MILL HILL LONDON NW7 2JN

View Document

07/03/027 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/02/015 February 2001 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