Advanced company searchLink opens in new window

YOMAK LIMITED

Company number 07578665

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)
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 19 August 2015
26 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 TM01 Termination of appointment of Oluwatoyin Loremikan as a director on 16 September 2014
25 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
23 May 2013 CH01 Director's details changed for Miss Oluwatoyin Loremikan on 25 March 2013
23 May 2013 CH01 Director's details changed for Mr Abayomi Oladipupo Akala on 25 March 2013
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 CH01 Director's details changed for Miss Oluwatoyin Loremikan on 17 January 2012
23 May 2012 CH01 Director's details changed for Mr Abayomi Oladipupo Akala on 17 January 2012
27 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Miss Oluwatoyin Loremikan on 25 March 2012
26 Apr 2012 CH01 Director's details changed for Mr Abayomi Oladipupo Akala on 25 March 2012
04 Oct 2011 CH01 Director's details changed for Miss Oluwatoyin Loremikan on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Miss Oluwatoyin Loremikan on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Mr Abayomi Oladipupo Akala on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Mr Abayomi Oladipupo Akala on 4 October 2011
28 Jun 2011 CH01 Director's details changed for Mr Abayomi Oladipupo Akala on 28 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Abayomi Oladipupo Akala on 28 June 2011
28 Jun 2011 AD01 Registered office address changed from 361 Flat 2 Newport Road Cardiff South Glamorgan CF24 1RN United Kingdom on 28 June 2011