- Company Overview for YORZE LIMITED (10940867)
- Filing history for YORZE LIMITED (10940867)
- People for YORZE LIMITED (10940867)
- More for YORZE LIMITED (10940867)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
30 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
27 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
16 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
31 Aug 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MA | Memorandum and Articles of Association | |
09 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
09 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
11 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
28 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
31 May 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
21 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
28 Jun 2019 | PSC04 | Change of details for Adrian Paul Jones as a person with significant control on 27 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 21 Dettingen Crescent Deepcut Camberley GU16 6GN England to The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD on 28 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 54 Shuttleworth Road London SW11 3DF United Kingdom to 21 Dettingen Crescent Deepcut Camberley GU16 6GN on 3 June 2019 | |
29 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
29 Apr 2019 | TM01 | Termination of appointment of Hubert Gerard Patrick Van Den Bergh as a director on 19 April 2019 |