Advanced company searchLink opens in new window

YUMI DESIGN LTD

Company number 11964992

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)
07 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
01 Oct 2023 CH01 Director's details changed for Ms Mine Korkulu on 1 October 2023
01 Oct 2023 AD01 Registered office address changed from 67 Edwin Road 67 Edwin Road Twickenham TW2 6SP England to 67 Edwin Road Twickenham TW2 6SP on 1 October 2023
01 Oct 2023 PSC04 Change of details for Ms Mine Korkulu as a person with significant control on 1 October 2023
01 Oct 2023 EW01RSS Directors' register information at 1 October 2023 on withdrawal from the public register
01 Oct 2023 EW01 Withdrawal of the directors' register information from the public register
01 Oct 2023 CH01 Director's details changed for Ms Mine Korkulu on 1 October 2023
01 Oct 2023 CH01 Director's details changed for Ms Mine Korkulu on 1 October 2023
01 Oct 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 67 Edwin Road 67 Edwin Road Twickenham TW2 6SP on 1 October 2023
01 Oct 2023 EH01 Elect to keep the directors' register information on the public register
02 Sep 2023 AA Micro company accounts made up to 28 February 2023
22 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
17 Jan 2023 AD01 Registered office address changed from 60 Millmead Business Centre Millmead Road London N17 9QU England to 124 City Road London EC1V 2NX on 17 January 2023
11 Jul 2022 CH01 Director's details changed for Ms Mine Korkulu on 20 June 2022
11 Jul 2022 PSC04 Change of details for Ms Mine Korkulu as a person with significant control on 20 June 2022
02 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
03 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
31 May 2021 AA Total exemption full accounts made up to 28 February 2021
29 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
14 Oct 2020 PSC04 Change of details for Ms Mine Korkulu as a person with significant control on 1 October 2020
14 Oct 2020 CH01 Director's details changed for Ms Mine Korkulu on 1 October 2020
24 Aug 2020 AD01 Registered office address changed from Unit 3B Berol House 25 Ashley Road Tottenham Hale London N17 9LJ United Kingdom to 60 Millmead Business Centre Millmead Road London N17 9QU on 24 August 2020
01 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
15 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CH01 Director's details changed for Ms Mine Korkulu on 2 March 2020