(CS01) Confirmation statement with no updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed yoko (uk) LIMITEDcertificate issued on 28/07/23
filed on: 28th, July 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th January 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Yoko House Heath Road Wednesbury WS10 8LP. Change occurred on Tuesday 22nd February 2022. Company's previous address: Site 2 Heath Road Wednesbury West Midlands WS10 8LP England.
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 1st February 2022 secretary's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 29th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st October 2020. Originally it was Friday 31st July 2020
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 061930780002 satisfaction in full.
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Site 2 Heath Road Wednesbury West Midlands WS10 8LP. Change occurred on Wednesday 27th April 2016. Company's previous address: Units 7-8 Block 3 Wednesbury Trading Estate Darlaston Rd Wednesbury WS10 7JN.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 061930780002
filed on: 27th, November 2013
| mortgage
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st March 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 15th February 2012 from 320 Willenhall Road Wolverhampton West Midlands WV1 2JD
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 5th May 2009 Secretary appointed
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 5th May 2009 Appointment terminated secretary
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 6th April 2009 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 31/07/2008
filed on: 27th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 23rd April 2008 - Annual return with full member list
filed on: 23rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(13 pages)
|