Advanced company searchLink opens in new window

YOOZOOM TECHNOLOGIES LTD

Company number 07618108

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-09
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