- Company Overview for YOOZOOM TECHNOLOGIES LTD (07618108)
- Filing history for YOOZOOM TECHNOLOGIES LTD (07618108)
- People for YOOZOOM TECHNOLOGIES LTD (07618108)
- Charges for YOOZOOM TECHNOLOGIES LTD (07618108)
- More for YOOZOOM TECHNOLOGIES LTD (07618108)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | MA | Memorandum and Articles of Association | |
20 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2024 | AD01 | Registered office address changed from Unit 8 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Wey Court West Union Road Farnham GU9 7PT on 19 August 2024 | |
19 Aug 2024 | TM01 | Termination of appointment of Alexander Charles Deighton as a director on 31 July 2024 | |
19 Aug 2024 | TM01 | Termination of appointment of Alwaan Nasser Athraby as a director on 31 July 2024 | |
19 Aug 2024 | AP01 | Appointment of Mr David Charles Bennett as a director on 31 July 2024 | |
19 Aug 2024 | AP01 | Appointment of Mr Neil Adrian Sherring as a director on 31 July 2024 | |
19 Aug 2024 | AP01 | Appointment of Mr Neil Robert Burrows as a director on 31 July 2024 | |
19 Aug 2024 | AP01 | Appointment of Mr Peter James Tomlinson as a director on 31 July 2024 | |
19 Aug 2024 | PSC02 | Notification of Windsor Telecom Limited as a person with significant control on 31 July 2024 | |
06 Aug 2024 | PSC07 | Cessation of Alexander Charles Deighton as a person with significant control on 31 July 2024 | |
02 Aug 2024 | MR01 | Registration of charge 076181080001, created on 31 July 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CERTNM |
Company name changed yoozoom telecom LIMITED\certificate issued on 22/06/22
|
|
12 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to Unit 8 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 26 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |