- Company Overview for YOTTA LIMITED (01987036)
- Filing history for YOTTA LIMITED (01987036)
- People for YOTTA LIMITED (01987036)
- Charges for YOTTA LIMITED (01987036)
- More for YOTTA LIMITED (01987036)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
12 Mar 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
11 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 6 Oxford Industrial Park Yarnton Oxfordshire OX5 1XU to 6 Oxford Industrial Park Mead Road Yarnton Kidlington OX5 1QU on 12 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
04 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 14 Minns Business Park West Way Oxford Oxfordshire OX2 0JB to 6 Oxford Industrial Park Yarnton Oxfordshire OX5 1XU on 22 September 2017 | |
24 Jul 2017 | PSC07 | Cessation of Mayrise Systems Ltd as a person with significant control on 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
24 Jul 2017 | PSC02 | Notification of Oxford Metrics Plc as a person with significant control on 6 April 2016 | |
06 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | CONNOT | Change of name notice | |
27 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
29 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
02 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
01 Aug 2013 | AP03 | Appointment of Catherine Lindsay Robertson as a secretary | |
01 Aug 2013 | AP01 | Appointment of Nicholas Paul Bolton as a director | |
01 Aug 2013 | AP01 | Appointment of Catherine Lindsay Robertson as a director |