- Company Overview for YO TELECOM LIMITED (08485564)
- Filing history for YO TELECOM LIMITED (08485564)
- People for YO TELECOM LIMITED (08485564)
- More for YO TELECOM LIMITED (08485564)
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) |
---|---|---|---|
05 Feb 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Derek James O'carroll as a director on 1 July 2024 | |
21 Feb 2024 | PSC04 | Change of details for Mr Nathan John Hanslip as a person with significant control on 21 February 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
28 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
28 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
01 Mar 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
12 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
12 Jan 2020 | PSC07 | Cessation of Ryan Michael O'carroll as a person with significant control on 19 December 2019 | |
05 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 April 2016
|
|
04 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
17 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Ryan Michael O'carroll as a director on 12 August 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
02 Feb 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from 8th Floor White Building 1-4 Cumberland Place Southampton SO15 2PN England to 6 Brookvale Road Highfield Southampton SO17 1QL on 27 February 2017 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from New Orchard House Cumberland Place Southampton SO15 2BG England to 8th Floor White Building 1-4 Cumberland Place Southampton SO15 2PN on 14 September 2016 |