THE ONLY WAY TOGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-05-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-05-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
23/02/2423 February 2024 | Previous accounting period shortened from 2023-05-25 to 2023-05-24 |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Memorandum and Articles of Association |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
04/05/234 May 2023 | Statement of capital following an allotment of shares on 2022-05-01 |
04/05/234 May 2023 | Change of details for Mr Mark Arran Hayhurst as a person with significant control on 2023-05-03 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-16 with updates |
04/05/234 May 2023 | Director's details changed for Mr Mark Arran Hayhurst on 2023-05-03 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-27 to 2021-05-26 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | 31/05/19 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | DISS40 (DISS40(SOAD)) |
10/11/2010 November 2020 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
26/02/2026 February 2020 | PREVSHO FROM 28/05/2019 TO 27/05/2019 |
27/08/1927 August 2019 | PREVEXT FROM 28/11/2018 TO 28/05/2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/11/1828 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | PREVSHO FROM 29/11/2017 TO 28/11/2017 |
12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MATTHEW MURPHY / 12/07/2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
22/12/1722 December 2017 | 30/11/16 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | PREVSHO FROM 30/11/2016 TO 29/11/2016 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARRAN HAYHURST / 16/02/2017 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 7 MOOR SMITH COPSE HALIFAX WEST YORKSHIRE HX2 9DF |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MATTHEW MURPHY / 16/02/2017 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/05/166 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/06/154 June 2015 | COMPANY NAME CHANGED YUMMY (UK) LIMITED CERTIFICATE ISSUED ON 04/06/15 |
02/06/152 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
14/03/1514 March 2015 | CHANGE OF NAME 02/02/2015 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
05/06/145 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083115700001 |
04/06/144 June 2014 | DIRECTOR APPOINTED MR JUSTIN MATTHEW MURPHY |
16/04/1416 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
11/04/1411 April 2014 | SUB-DIVISION 28/03/14 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
29/11/1329 November 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
28/11/1228 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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