YOKE SESSION LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

25/02/2425 February 2024 Micro company accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-06-30

View Document

20/07/2120 July 2021 Certificate of change of name

View Document

20/07/2120 July 2021 Resolutions

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from Room 1, 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA Wales to 47 Min Y Coed Margam Port Talbot SA13 2TE on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS LLANELLI SA14 6RA WALES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KWI SUAN EDWARDS / 25/07/2018

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KWI EDWARDS / 25/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JOHN GEORGE ROOT

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

11/03/1811 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWI SUAN EDWARDS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1628 June 2016 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