Advanced company searchLink opens in new window

YOCO LTD

Company number 13317044

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)
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
14 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 TM01 Termination of appointment of Janette Glenwright Grey as a director on 13 May 2023
10 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
08 Jan 2023 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
29 Dec 2022 AA Micro company accounts made up to 30 April 2022
12 Dec 2022 MA Memorandum and Articles of Association
05 Dec 2022 CC04 Statement of company's objects
05 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2022 TM01 Termination of appointment of Lyndon Burford as a director on 26 November 2022
10 Oct 2022 AP01 Appointment of Ms Janette Glenwright Grey as a director on 3 October 2022
29 Jun 2022 AD01 Registered office address changed from St Paul's Church, Holgate Road York YO24 4BF United Kingdom to 24 Hob Moor Terrace York YO24 1EY on 29 June 2022
11 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
23 Mar 2022 CH01 Director's details changed for Mr Lyndon Burford on 22 March 2022
26 Feb 2022 TM01 Termination of appointment of Astrid Rosina Mary Hanlon as a director on 22 February 2022
19 Jan 2022 AP01 Appointment of Mr Lyndon Burford as a director on 8 January 2022
18 Jan 2022 AP01 Appointment of Ms Helen Carolyn Graham as a director on 8 January 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/12/2024 under section 1088 of the Companies Act 2006
17 Jan 2022 AP01 Appointment of Mr Philip Robert Bixby as a director on 8 January 2022
30 Jun 2021 AD03 Register(s) moved to registered inspection location 33 Vyner Street York YO31 8HR
28 Jun 2021 AD02 Register inspection address has been changed to 33 Vyner Street York YO31 8HR
28 Jun 2021 TM01 Termination of appointment of Thomas James Nightingale as a director on 15 June 2021
21 May 2021 TM01 Termination of appointment of Rose Batey as a director on 12 May 2021
21 Apr 2021 TM01 Termination of appointment of Rebecca Charlotte Anne Carr as a director on 21 April 2021
14 Apr 2021 AP01 Appointment of Rose Batey as a director on 7 April 2021