YOOMEE DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CONAN MAYER / 05/10/2018

View Document

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYER / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYER / 05/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM PO BOX S2 5QY 9 SOUTH STREET 9 SOUTH STREET PARK HILL SHEFFIELD SOUTH YORKSHIRE S2 5QY UNITED KINGDOM

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 9 SOUTH STREET 9 SOUTH STREET PARK HILL SHEFFIELD S2 5QY ENGLAND

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD S1 2BJ

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052308840001

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/10/1412 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE MAYER / 14/09/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/01/1010 January 2010 COMPANY NAME CHANGED ANDYMAYER.NET LIMITED CERTIFICATE ISSUED ON 10/01/10

View Document

10/01/1010 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/097 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM SHEFFIELD TECHNOLOGY PARKS COOPER BUILDINGS ARUNDEL STREET SHEFFIELD S1 2NS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 127 MANCHESTER ROAD SHEFFIELD S10 5DN

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

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