- Company Overview for YX LEISURE & GAMING LIMITED (10539974)
- Filing history for YX LEISURE & GAMING LIMITED (10539974)
- People for YX LEISURE & GAMING LIMITED (10539974)
- More for YX LEISURE & GAMING LIMITED (10539974)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 27 December 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jun 2021 | PSC04 | Change of details for Mrs Catherine Louise Wykes as a person with significant control on 7 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Simon Michael Wykes as a person with significant control on 7 June 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Mr Simon Michael Wykes on 7 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 691 C/O Norden Services Ltd Edenfield Road Rochdale Lancs OL11 5SL England to 19 Cardington Way Newark NG24 3WH on 16 June 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from Trent Farm Main St North Muskham NG23 6ER United Kingdom to 691 C/O Norden Services Ltd Edenfield Road Rochdale Lancs OL11 5SL on 12 June 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
22 Dec 2017 | AP03 | Appointment of Mrs Catherine Louise Wykes as a secretary on 11 December 2017 | |
22 Dec 2017 | PSC01 | Notification of Catherine Louise Wykes as a person with significant control on 17 January 2017 | |
22 Dec 2017 | PSC04 | Change of details for Mr Simon Michael Wykes as a person with significant control on 17 January 2017 | |
28 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-28
|