THE ONLY WAY TOGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-05-25 to 2023-05-24

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2022-05-01

View Document

04/05/234 May 2023 Change of details for Mr Mark Arran Hayhurst as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

04/05/234 May 2023 Director's details changed for Mr Mark Arran Hayhurst on 2023-05-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-27 to 2021-05-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

26/02/2026 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

27/08/1927 August 2019 PREVEXT FROM 28/11/2018 TO 28/05/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/11/1828 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MATTHEW MURPHY / 12/07/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

22/12/1722 December 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARRAN HAYHURST / 16/02/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 7 MOOR SMITH COPSE HALIFAX WEST YORKSHIRE HX2 9DF

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MATTHEW MURPHY / 16/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/05/166 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/06/154 June 2015 COMPANY NAME CHANGED YUMMY (UK) LIMITED CERTIFICATE ISSUED ON 04/06/15

View Document

02/06/152 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/03/1514 March 2015 CHANGE OF NAME 02/02/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083115700001

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR JUSTIN MATTHEW MURPHY

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 SUB-DIVISION 28/03/14

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/11/1228 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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