- Company Overview for YOCK YOCK ASSOCIATES LIMITED (10587270)
- Filing history for YOCK YOCK ASSOCIATES LIMITED (10587270)
- People for YOCK YOCK ASSOCIATES LIMITED (10587270)
- Charges for YOCK YOCK ASSOCIATES LIMITED (10587270)
- More for YOCK YOCK ASSOCIATES LIMITED (10587270)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
19 Apr 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
21 Feb 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
14 Feb 2023 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 12 July 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
10 Feb 2023 | CH01 | Director's details changed for Mrs Julie Lloyd-Davies on 20 May 2022 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Luke John Lloyd-Davies on 20 May 2022 | |
10 Feb 2023 | PSC04 | Change of details for Mr Luke John Lloyd-Davies as a person with significant control on 20 May 2022 | |
10 Feb 2023 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 10 February 2023 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
27 Sep 2021 | MR04 | Satisfaction of charge 105872700002 in full | |
24 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
22 Jan 2020 | CH01 | Director's details changed for Mrs Julie Lloyd-Davies on 12 August 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Luke John Lloyd-Davies on 12 August 2019 | |
22 Jan 2020 | PSC04 | Change of details for Mr Luke John Lloyd-Davies as a person with significant control on 12 August 2019 | |
29 Aug 2019 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 12 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mrs Julie Lloyd-Davies on 29 July 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mr Luke John Lloyd-Davies as a person with significant control on 29 July 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Luke John Lloyd-Davies on 29 July 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 |