YOGYA ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

06/03/236 March 2023 Registration of charge 083523630004, created on 2023-02-28

View Document

16/02/2316 February 2023 Satisfaction of charge 083523630001 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083523630003

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083523630002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/10/1927 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083523630001

View Document

22/07/1722 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM OFFICE B, THE CUBE COE STREET BOLTON GREATER MANCHESTER BL3 6BU

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/08/142 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 27 BURGHLEY DRIVE RADCLIFFE MANCHESTER M26 3XY ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY APPOINTED MS SUBHASHINI BONDA

View Document

08/07/138 July 2013 COMPANY NAME CHANGED MATTHEW WILLIAMSON TRANSPORT LTD CERTIFICATE ISSUED ON 08/07/13

View Document

06/07/136 July 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW WILLIAMSON

View Document

06/07/136 July 2013 REGISTERED OFFICE CHANGED ON 06/07/2013 FROM THIRD FLOOR NORTEX BUSINESS CENTRE 105 CHORLEY OLD ROAD BOLTON BL1 3AS UNITED KINGDOM

View Document

06/07/136 July 2013 DIRECTOR APPOINTED MR VASU NAIDU BONDA

View Document

06/07/136 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMSON

View Document

08/01/138 January 2013 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