Advanced company searchLink opens in new window

NEW YOLK LIMITED

Company number 10507008

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)
03 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
09 Sep 2021 CH01 Director's details changed for Mr Paul Degiorgio on 7 September 2021
09 Sep 2021 AD01 Registered office address changed from 12 Flat 8 Southcote Road Bournemouth BH1 3SR England to 33 Alder Heights Poole Dorset BH12 1QX on 9 September 2021
09 Sep 2021 AA Accounts for a dormant company made up to 30 December 2020
21 Nov 2020 AA Accounts for a dormant company made up to 30 December 2019
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
24 Oct 2020 TM01 Termination of appointment of Peter Balint as a director on 23 October 2020
24 Oct 2020 AP01 Appointment of Mr Paul Degiorgio as a director on 23 October 2020
09 Sep 2020 PSC04 Change of details for Mr Paul Degiorgio as a person with significant control on 7 September 2020
09 Sep 2020 AD01 Registered office address changed from 81a Rosemary Road Poole BH12 3HA England to 12 Flat 8 Southcote Road Bournemouth BH1 3SR on 9 September 2020
11 Mar 2020 AP01 Appointment of Mr Peter Balint as a director on 1 March 2020
12 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Nov 2019 DS02 Withdraw the company strike off application
15 Nov 2019 AD01 Registered office address changed from 81a Rosemary Road Poole BH12 3HA England to 81a Rosemary Road Poole BH12 3HA on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from 26 Frys Hill Oxford OX4 7GW England to 81a Rosemary Road Poole BH12 3HA on 15 November 2019
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
28 Aug 2019 TM01 Termination of appointment of Paul Degiorgio as a director on 21 August 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017