YOYO SUPPORT LTD

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Termination of appointment of Talitha Harrison as a director on 2021-12-16

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR HUMPHREY RUPERT CRISPIN HARRISON

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MS KARIN HARRISON

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR MILES HARRISON

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED EEE RESOURCES LTD CERTIFICATE ISSUED ON 24/04/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR KARIN HARRISON

View Document

25/07/1925 July 2019 NOTIFICATION OF PSC STATEMENT ON 11/07/2019

View Document

17/07/1917 July 2019 CESSATION OF KARIN HARRISON AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF HUMPHREY RUPERT CRISPIN HARRISON AS A PSC

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS TALITHA HARRISON

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MILES HARRISON

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM: 39 FLOWER LANE LONDON NW7 2JN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/11/1529 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SUITE 36 88 90 HATTON GARDEN LONDON EC1N 8PG

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY HARRISON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/12/1427 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, SECRETARY KARIN HARRISON

View Document

27/12/1427 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RUPERT CRISPIN HARRISON / 01/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/12/1322 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 39 FLOWER LANE MILL HILL LONDON NW7 2JN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED HARRISON + CARTIER LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MS KARIN HARRISON

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/12/1126 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RUPERT CRISPIN HARRISON / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 COMPANY NAME CHANGED VANILLA VALLEY LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: MATLOCK HOUSE SUNBURY GARDENS MILL HILL LONDON NW7 3SG

View Document

15/01/0315 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 39 FLOWER LANE MILL HILL LONDON NW7 2JN

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 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