Advanced company searchLink opens in new window

YX LEISURE & GAMING LIMITED

Company number 10539974

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-28
  • GBP 1