YOO DESIGN STUDIO LTD

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

23/04/2523 April 2025 Director's details changed for Mr Jagdish Singh Johal on 2025-03-20

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/04/2412 April 2024 Termination of appointment of Sheetal Shah as a secretary on 2023-12-22

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

09/01/249 January 2024 Director's details changed for Mr Jagdish Singh Johal on 2024-01-01

View Document

09/01/249 January 2024 Director's details changed for Mr John Hitchcox on 2024-01-01

View Document

14/12/2314 December 2023 Change of details for Mr John Hitchcox as a person with significant control on 2023-06-01

View Document

14/12/2314 December 2023 Director's details changed for Mr John Hitchcox on 2023-06-01

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

02/12/212 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

11/04/2011 April 2020 SECRETARY APPOINTED MS SHEETAL SHAH

View Document

13/01/2013 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2017

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY REA PATEL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

09/03/189 March 2018 SECRETARY APPOINTED MISS REA PATEL

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY SHEETAL SHAH

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY PATEL

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MISS SHEETAL SHAH

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 15/04/2015

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR ANTHONY IAN PATEL

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JAGDISH JOHAL

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 2 YOO BUILDING BENTINCK STREET LONDON W1U 2FA

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MR JAGDISH SINGH JOHAL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY KAMAL IDRISSI

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR KAMAL IDRISSI

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/085 December 2008 SECRETARY APPOINTED MR ZORAN STEPANOVIC

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN

View Document

17/09/0817 September 2008 COMPANY NAME CHANGED YOOAE LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED NAVJEET BHASIN

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY CARMELA TANGI

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 2 BENTINCK STREET LONDON W1U 2FA

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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