YOYOPOP LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 18/02/2518 February 2025 | Change of details for Mr Trevor Harvey as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Change of details for Mr Trevor Harvey as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Change of details for Ms Michelle Angela Marrett as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Change of details for Mr Trevor Harvey as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Director's details changed for Ms Michelle Angela Marrett on 2025-02-18 |
| 18/02/2518 February 2025 | Change of details for Mr Trevor Harvey as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Director's details changed for Ms Michelle Angela Marrett on 2025-02-18 |
| 18/02/2518 February 2025 | Director's details changed for Ms Michelle Angela Marrett on 2025-02-18 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
| 22/01/2322 January 2023 | Registered office address changed from 6 Melford Court Fendall Street London SE1 3DX England to 124 City Road London EC1V 2NX on 2023-01-22 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 01/02/221 February 2022 | Registered office address changed from 28a Lower Marsh London SE1 7RG England to 6 Melford Court Fendall Street London SE1 3DX on 2022-02-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/08/214 August 2021 | Director's details changed for Ms Michelle Angela Marrett on 2021-07-31 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-31 with updates |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 14/06/2114 June 2021 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 28a Lower Marsh London SE1 7RG on 2021-06-14 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM BROWN MCLEOD LTD 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/06/1914 June 2019 | COMPANY NAME CHANGED LUCKY23 LTD CERTIFICATE ISSUED ON 14/06/19 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HARVEY / 30/07/2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 28A LOWER MARSH LONDON SE1 7RG |
| 24/11/1624 November 2016 | DIRECTOR APPOINTED MS MICHELLE ANGELA MARRETT |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/09/152 September 2015 | COMPANY NAME CHANGED LUCKYTWENTYTHREE LIMITED CERTIFICATE ISSUED ON 02/09/15 |
| 25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HARVEY / 01/04/2015 |
| 25/08/1525 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HARVEY / 04/06/2014 |
| 13/11/1413 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/11/1318 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/10/1225 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 07/08/127 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 17/11/1017 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY H AND H ACCOUNTANTS LTD |
| 29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ |
| 11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HARVEY / 21/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H AND H ACCOUNTANTS LTD / 21/10/2009 |
| 21/10/0921 October 2009 | DIRECTOR APPOINTED MR TREVOR HARVEY |
| 15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HARVEY / 08/05/2009 |
| 15/05/0915 May 2009 | SECRETARY APPOINTED H AND H ACCOUNTANTS LTD |
| 15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR TREVOR HARVEY |
| 13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM UNIT 6 THE LIGHT WORKS 31 BLENHEIM GARDENS LONDON SW2 5EU |
| 21/10/0821 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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