Advanced company searchLink opens in new window

YOHUDOS TRADING LIMITED

Company number NI700507

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)
07 Feb 2025 RP09 Address of officer Konstantin Borodino changed to NI700507 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 February 2025
07 Feb 2025 RP09 Address of officer Alexander James Thomas changed to NI700507 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 February 2025
07 Feb 2025 RP09 Address of officer Mr Nathan Andrew Coates changed to NI700507 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 February 2025
07 Feb 2025 RP09 Address of officer Konstantin Borodin changed to NI700507 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 7 February 2025
07 Feb 2025 RP05 Registered office address changed to PO Box 2381, Ni700507 - Companies House Default Address, Belfast, BT1 9DY on 7 February 2025
23 Dec 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
23 Dec 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
22 Oct 2024 AP01 Appointment of Miss Miao Yu as a director on 15 August 2023
17 Oct 2024 AD01 Registered office address changed from , Forsyth House, Cromac Square, Belfast, BT2 8LA, United Kingdom to 65-69 Dublin Road Belfast BT2 7HG on 17 October 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 07/02/2025 as the material was not properly delivered.
10 Oct 2024 TM01 Termination of appointment of Miao Yu as a director on 1 September 2023
01 Oct 2024 AD01 Registered office address changed
25 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
24 Sep 2024 AA Micro company accounts made up to 31 August 2024
24 Sep 2024 TM01 Termination of appointment of Konstantin Borodino as a director on 18 August 2023
24 Sep 2024 TM01 Termination of appointment of Nathan Andrew Coates as a director on 2 September 2023
09 Aug 2024 AP01 Appointment of Konstantin Borodino as a director on 15 August 2023
08 Aug 2024 AP01 Appointment of Mr Nathan Andrew Coates as a director on 15 August 2023
07 Aug 2024 AD01 Registered office address changed from , Unit 1003 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland to 65-69 Dublin Road Belfast BT2 7HG on 7 August 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 10/02/2025 as the material was not properly delivered.
07 Aug 2024 TM01 Termination of appointment of Konstantin Borodin as a director on 7 August 2024
07 Aug 2024 TM01 Termination of appointment of Nathan Andrew Coates as a director on 7 August 2024
19 Jul 2024 TM01 Termination of appointment of Darren Jones as a director on 19 July 2024
19 Jul 2024 TM01 Termination of appointment of Michael Mcnamara as a director on 19 July 2024
19 Jul 2024 AP01 Appointment of Darren Jones as a director on 15 August 2023
19 Jul 2024 AP01 Appointment of Michael Mcnamara as a director on 15 August 2023
16 Jul 2024 AD01 Registered office address changed