Advanced company searchLink opens in new window

YOYO DESIGN LTD

Company number 04502096

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 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
15 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
04 Jan 2022 PSC04 Change of details for Mr Gregg Lawrence as a person with significant control on 4 January 2022
04 Jan 2022 PSC04 Change of details for Ms Jenny Forage as a person with significant control on 4 January 2022
04 Jan 2022 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Oakhurst House, 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 January 2022
27 Jul 2021 PSC04 Change of details for Mr Gregg Lawrence as a person with significant control on 27 July 2021
27 Jul 2021 PSC04 Change of details for Ms Jenny Forage as a person with significant control on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 90 Calverley Road Tunbridge Wells Kent TN1 2UN to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 27 July 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
08 Jul 2021 CH01 Director's details changed for Gregg Lawrence on 8 July 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
18 May 2020 SH03 Purchase of own shares.
12 May 2020 SH06 Cancellation of shares. Statement of capital on 6 April 2020
  • GBP 1,000
04 May 2020 PSC07 Cessation of James Forage as a person with significant control on 6 April 2020
09 Apr 2020 TM01 Termination of appointment of James Edward Forage as a director on 6 April 2020
08 Apr 2020 PSC04 Change of details for Mr Gregg Lawrence as a person with significant control on 30 November 2017
08 Apr 2020 PSC04 Change of details for Ms Jenny Forage as a person with significant control on 30 November 2017
08 Apr 2020 PSC04 Change of details for Mr James Forage as a person with significant control on 30 November 2017
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
16 Jan 2020 AA Total exemption full accounts made up to 31 August 2019