YOGI TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Change of details for Mr Uday Chandrakant Patel as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 29 Bernays Close Stanmore HA7 4BA on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Uday Chandrakant Patel on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

03/02/223 February 2022 Registered office address changed from Fourth Floor 26 Cross Street Manchester M2 7AQ England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-02-03

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 26 CROSS STREET MANCHESTER M2 7AQ ENGLAND

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM SUITE 15 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

10/06/1910 June 2019 Registered office address changed from , 26 Cross Street, Manchester, M2 7AQ, England to 29 Bernays Close Stanmore HA7 4BA on 2019-06-10

View Document

10/06/1910 June 2019 Registered office address changed from , Suite 15 53 King Street, Manchester, M2 4LQ, England to 29 Bernays Close Stanmore HA7 4BA on 2019-06-10

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM SUITE 6A BANK HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HQ

View Document

10/10/1710 October 2017 Registered office address changed from , Suite 6a Bank House, Wilmslow Road, Handforth, Cheshire, SK9 3HQ to 29 Bernays Close Stanmore HA7 4BA on 2017-10-10

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UDAY CHANDRAKANT PATEL / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UDAY CHANDRAKANT PATEL / 18/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR UDAY CHANDRAKANT PATEL / 01/03/2013

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 15/07/12 STATEMENT OF CAPITAL GBP 10

View Document

29/02/1229 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

23/02/1223 February 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