Advanced company searchLink opens in new window

YOE RIVERS LTD

Company number 12481892

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted