Advanced company searchLink opens in new window

YOVO TECHNOLOGY LTD

Company number 10556340

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2021 TM01 Termination of appointment of Nigel James Howard-Lloyd as a director on 5 July 2021
05 Jul 2021 TM02 Termination of appointment of Nigel Howard-Lloyd as a secretary on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Jordan Burnett as a director on 16 February 2021
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2020 AA Unaudited abridged accounts made up to 30 April 2019
23 Jun 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 CH01 Director's details changed for Mr Nigel James Howard-Lloyd on 29 January 2019
29 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
10 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
10 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 April 2018
20 Jun 2018 AD01 Registered office address changed from 4a Trinity Street London SE1 1DB United Kingdom to Yovo Rocketspace 40 Islington High Street London N1 8EQ on 20 June 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 98.11
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
11 Jan 2018 CH01 Director's details changed for Mr Jordan Burnett on 9 January 2018
11 Jan 2018 PSC04 Change of details for Mr Jordan Burnett as a person with significant control on 9 January 2018
03 Jul 2017 SH02 Sub-division of shares on 13 March 2017
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 91.5
08 Feb 2017 CH03 Secretary's details changed
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
10 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-10
  • GBP 84