- Company Overview for YFORY LTD (07055855)
- Filing history for YFORY LTD (07055855)
- People for YFORY LTD (07055855)
- More for YFORY LTD (07055855)
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) |
---|---|---|---|
19 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
22 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
17 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
11 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
28 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
21 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
29 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH03 | Secretary's details changed for Lisa Wyn Amos on 1 February 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Daniel Kingsley Amos on 1 February 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
15 Nov 2014 | CH01 | Director's details changed for Strephon Thomas Kingsley Amos on 1 January 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Edward Huw Selwyn Griffiths as a director on 8 August 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 90 Park Road Whitchurch Cardiff Cardiff CF14 7BR to 43 New Road, Ynysmeudwy Pontardawe Swansea SA8 4PJ on 8 September 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |