Advanced company searchLink opens in new window

YFORY LTD

Company number 07055855

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)
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
  • GBP 100
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
  • GBP 100
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