Advanced company searchLink opens in new window

YOXBRIDGE EFFECTIVE LTD

Company number 09571774

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)
16 Dec 2019 PSC07 Cessation of Hakeem Palmer as a person with significant control on 28 November 2019
16 Dec 2019 TM01 Termination of appointment of Hakeem Palmer as a director on 28 November 2019
26 Jul 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 York House Croxteth Drive Liverpool L17 3AG on 26 July 2019
26 Jul 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 5 July 2019
26 Jul 2019 TM01 Termination of appointment of Terry Dunne as a director on 5 July 2019
26 Jul 2019 PSC01 Notification of Hakeem Palmer as a person with significant control on 5 July 2019
26 Jul 2019 AP01 Appointment of Mr Hakeem Palmer as a director on 5 July 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
06 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
06 Jul 2018 TM01 Termination of appointment of Tony Mack as a director on 5 April 2018
06 Jul 2018 AD01 Registered office address changed from 22 Manor House Lane Preston PR1 6HL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018
06 Jul 2018 PSC07 Cessation of Tony Mack as a person with significant control on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 31 May 2016
23 Sep 2016 AD01 Registered office address changed from 2 Manor House Lane Preston PR1 6HL United Kingdom to 22 Manor House Lane Preston PR1 6HL on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Tony Mack on 15 September 2016
14 Sep 2016 AD01 Registered office address changed from 17 Villa Road Higham Rochester ME3 7BS United Kingdom to 2 Manor House Lane Preston PR1 6HL on 14 September 2016
14 Sep 2016 AP01 Appointment of Tony Mack as a director on 6 September 2016
14 Sep 2016 TM01 Termination of appointment of Christian Okere as a director on 6 September 2016
16 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
25 Apr 2016 AD01 Registered office address changed from 43 Markfield Court Wood Lane Croydon CR0 9HL United Kingdom to 17 Villa Road Higham Rochester ME3 7BS on 25 April 2016