Advanced company searchLink opens in new window

YOINK3D LIMITED

Company number 05347400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Dec 2014 CH01 Director's details changed for Mr Christopher Ross Kingsley on 11 December 2014
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
13 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
13 Jun 2011 CERTNM Company name changed replay toys LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Jonathon Jason Kingsley on 31 January 2010
09 Feb 2010 CH01 Director's details changed for Mr Neil James Blackler on 31 January 2010
03 Feb 2009 363a Return made up to 31/01/09; full list of members
18 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
29 May 2008 288a Secretary appointed mr neil james blackler
29 May 2008 288b Appointment terminated secretary louise davis
29 May 2008 288a Director appointed mr christopher ross kingsley
29 May 2008 288a Director appointed mr jonathon jason kingsley
27 May 2008 287 Registered office changed on 27/05/2008 from 133 harvest way madley park witney oxfordshire OX28 1AH
17 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007