YOYOTECH LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

04/01/224 January 2022 Termination of appointment of Gordon John Hamblin as a secretary on 2022-01-04

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O CENTERPRISE INTERNATIONAL LIMITED HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY CHINEHAM BASINGSTOKE HAMPSHIRE

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CESSATION OF RAFI ARIF ABDUL RAZZAK AS A PSC

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTERPRISE INTL HOLDINGS LTD

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARANJIT KOHLI

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR CHARANJIT KOHLI

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR RAMSEY ARIF RAZZAK

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES STEVENS / 12/08/2013

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/11/1524 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/131 August 2013 COMPANY NAME CHANGED TECHYOYO LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED YOURCO 267 LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR GORDON JOHN HAMBLIN

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR GARRY JAMES STEVENS

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR RAFI ARIF ABDUL RAZZAK

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE GARDEN

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

17/06/1317 June 2013 ADOPT ARTICLES 09/05/2013

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information