Advanced company searchLink opens in new window

YOH RETAIL LTD

Company number 11696267

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)
20 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
10 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
18 Jan 2023 MR01 Registration of charge 116962670001, created on 10 January 2023
29 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Aug 2020 AD01 Registered office address changed from 4 Wormalds View Dewsbury WF12 9rd England to Yoh Burger Fitzwilliam Road Fitzwilliam Service Station Rotherham S65 1PX on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from 4 Wormalds View Dewsbury WF12 9rd England to 4 Wormalds View Dewsbury WF12 9rd on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from 50 Caledonian Road Dewsbury WF12 9NT England to 4 Wormalds View Dewsbury WF12 9rd on 28 August 2020
11 Feb 2020 PSC04 Change of details for Mr Fuzail Patel as a person with significant control on 10 February 2020
10 Feb 2020 PSC04 Change of details for Mr Fuzail Patel as a person with significant control on 10 February 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
02 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
07 Oct 2019 AD01 Registered office address changed from 4 Wormalds View Dewsbury WF12 9rd United Kingdom to 50 Caledonian Road Dewsbury WF12 9NT on 7 October 2019
07 Oct 2019 TM01 Termination of appointment of Siddika Patel as a director on 7 October 2019
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted