Advanced company searchLink opens in new window

YODOMO LTD

Company number 10555641

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)
11 Apr 2024 AD01 Registered office address changed from The Textile Reuse Hub Studio 1, 121 Monier Rd, Fish Island, London E3 2PR United Kingdom to The Textile Reuse Hub Studio 1 121 Monier Rd Fish Island London E3 2PR on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from Unit Etb6 (First Floor) Edwards Tower Building St Michael's Estate Bridport Dorset DT6 3RR United Kingdom to The Textile Reuse Hub Studio 1, 121 Monier Rd, Fish Island, London E3 2PR on 11 April 2024
19 Mar 2024 AD01 Registered office address changed from 60 West Street Bridport Dorset DT6 3QP England to Unit Etb6 (First Floor) Edwards Tower Building St Michael's Estate Bridport Dorset DT6 3RR on 19 March 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
12 Mar 2022 CC04 Statement of company's objects
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with updates
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1.45011
16 Oct 2019 AP03 Appointment of Mrs Sophie Dhaliwal as a secretary on 16 October 2019
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2019 AD01 Registered office address changed from Yodomo Ltd, C/O Allofus Unit 2, 55a Dalston Lane London E8 2NG England to 60 West Street Bridport Dorset DT6 3QP on 8 October 2019
02 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2018
  • GBP 1.35279
15 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2018
  • GBP 13.0828
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
05 Oct 2018 SH02 Sub-division of shares on 8 June 2018
05 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 14/09/2018