Advanced company searchLink opens in new window

YOYOSO TRADING CO., LTD

Company number 11276500

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)
10 Dec 2024 AD01 Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Flat 43 Perkins House Wallwood Street London E14 7AH on 10 December 2024
07 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2024 AD01 Registered office address changed from PO Box 4385 11276500: Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 4 December 2024
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
21 May 2024 AA Accounts for a dormant company made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
13 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Mar 2022 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 8 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
07 May 2020 AA Accounts for a dormant company made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
02 Apr 2019 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 2 April 2019
01 Feb 2019 RP05 Registered office address changed to PO Box 4385, 11276500: Companies House Default Address, Cardiff, CF14 8LH on 1 February 2019
26 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-26
  • GBP 10,000