YOYOPOP LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Change of details for Mr Trevor Harvey as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Trevor Harvey as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Ms Michelle Angela Marrett as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Trevor Harvey as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Ms Michelle Angela Marrett on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Trevor Harvey as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Ms Michelle Angela Marrett on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Ms Michelle Angela Marrett on 2025-02-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Director's details changed for Ms Michelle Angela Marrett on 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM BROWN MCLEOD LTD 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED LUCKY23 LTD CERTIFICATE ISSUED ON 14/06/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HARVEY / 30/07/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 28A LOWER MARSH LONDON SE1 7RG

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MS MICHELLE ANGELA MARRETT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 COMPANY NAME CHANGED LUCKYTWENTYTHREE LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HARVEY / 01/04/2015

View Document

25/08/1525 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HARVEY / 04/06/2014

View Document

13/11/1413 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY H AND H ACCOUNTANTS LTD

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HARVEY / 21/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H AND H ACCOUNTANTS LTD / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR TREVOR HARVEY

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HARVEY / 08/05/2009

View Document

15/05/0915 May 2009 SECRETARY APPOINTED H AND H ACCOUNTANTS LTD

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR HARVEY

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM UNIT 6 THE LIGHT WORKS 31 BLENHEIM GARDENS LONDON SW2 5EU

View Document

21/10/0821 October 2008 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