- Company Overview for YOE RIVERS LTD (12481892)
- Filing history for YOE RIVERS LTD (12481892)
- People for YOE RIVERS LTD (12481892)
- More for YOE RIVERS LTD (12481892)
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) |
---|---|---|---|
01 Apr 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
02 Mar 2024 | AD01 | Registered office address changed from Unit 16 Martin House Falmouth Road London Southwark SE1 6QP England to Haverley 85 Worple Road Wimbledon London Merton SW19 4JH on 2 March 2024 | |
14 Nov 2023 | AD01 | Registered office address changed from 16 Martin House Falmouth Road London SE1 6QP United Kingdom to Unit 16 Martin House Falmouth Road London Southwark SE1 6QP on 14 November 2023 | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 14 North Hill Road Headingley Leeds West Yorkshire LS6 2EN England to 16 Martin House Falmouth Road London SE1 6QP on 17 October 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
10 May 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
23 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 14 North Hill Road Devonshire Hall Leeds West Yorkshire LS6 2EN England to 14 North Hill Road Headingley Leeds West Yorkshire LS6 2EN on 14 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 12 Standean Close Coldean Brighton BN1 9EU England to 14 North Hill Road Devonshire Hall Leeds West Yorkshire LS6 2EN on 8 September 2021 | |
21 Mar 2021 | AD01 | Registered office address changed from Yoe Rivers Ltd International House 12 Constance Street London E16 2DQ England to 12 Standean Close Coldean Brighton BN1 9EU on 21 March 2021 | |
21 Mar 2021 | CH01 | Director's details changed for Mr Calum Richard Hawkes on 21 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
13 Apr 2020 | AD01 | Registered office address changed from 29 Rufus Isaacs Road Caversham Reading RG4 6DD England to Yoe Rivers Ltd International House 12 Constance Street London E16 2DQ on 13 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr Calum Richard Hawkes on 8 April 2020 | |
25 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-25
|