Advanced company searchLink opens in new window

YOMSS PHOTOBOOTH LIMITED

Company number 10788959

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)
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Oct 2023 PSC01 Notification of Simeon Ogunkoya as a person with significant control on 18 October 2023
19 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 19 October 2023
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
12 Jul 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 AA Micro company accounts made up to 31 May 2021
20 Jan 2022 CS01 Confirmation statement made on 24 May 2021 with no updates
20 Jan 2022 RT01 Administrative restoration application
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2020 AA Micro company accounts made up to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
29 Jan 2020 AD01 Registered office address changed from 46 Wallace Road Grays RM17 5AZ England to 63 Whiston Road London E2 8EG on 29 January 2020
07 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from 27 Napier Court London Britain N1 7HS England to 46 Wallace Road Grays RM17 5AZ on 17 January 2018
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
25 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted