YORZE LIMITED
Status | ACTIVE |
Company No. | 10940867 |
Category | Private Limited Company |
Incorporated | 31 Aug 2017 |
Age | 6 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
YORZE LIMITED is an active private limited company with number 10940867. It was incorporated 6 years, 10 months, 17 days ago, on 31 August 2017. The company address is The Old Wheel House The Old Wheel House, Reigate, RH2 0AD, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Change account reference date company previous extended
Date: 30 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital allotment shares
Date: 22 Sep 2021
Action Date: 30 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-30
Capital : 168,611 USD
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type small
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 08 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Oct 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-31
Capital : 168,446 USD
Documents
Capital allotment shares
Date: 09 Oct 2020
Action Date: 31 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-31
Capital : 166,744 USD
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type small
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Capital allotment shares
Date: 21 Aug 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-28
Capital : 164,230 USD
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-27
Psc name: Adrian Paul Jones
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: 21 Dettingen Crescent Deepcut Camberley GU16 6GN England
New address: The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-03
Old address: 54 Shuttleworth Road London SW11 3DF United Kingdom
New address: 21 Dettingen Crescent Deepcut Camberley GU16 6GN
Documents
Accounts with accounts type small
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hubert Gerard Patrick Van Den Bergh
Termination date: 2019-04-19
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farris Munzer Salah
Termination date: 2019-02-05
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robin Warwick Shorrock
Cessation date: 2018-06-22
Documents
Capital allotment shares
Date: 16 Jul 2018
Action Date: 22 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-22
Capital : 162,563 USD
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Backhouse
Appointment date: 2018-06-05
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Jones
Appointment date: 2018-06-05
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farris Munzer Salah
Appointment date: 2018-06-05
Documents
Capital allotment shares
Date: 05 Jun 2018
Action Date: 02 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-02
Capital : 133,876 USD
Documents
Capital allotment shares
Date: 19 Mar 2018
Action Date: 13 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-13
Capital : 132,537 USD
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin Warwick Shorrock
Notification date: 2018-01-12
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Paul Jones
Notification date: 2018-01-12
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 12 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-12
Capital : 131,241 USD
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 14 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-14
Capital : 20 GBP
Documents
Capital allotment shares
Date: 12 Feb 2018
Action Date: 31 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-31
Capital : 20 GBP
Documents
Cessation of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Jones
Cessation date: 2017-09-06
Documents
Capital allotment shares
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-06
Capital : 20 GBP
Documents
Some Companies
HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL
Number: | 04610029 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC422663 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORTHOSCOPICS TINTING SERVICES LIMITED
34 ROWLEYS GREEN LANE,COVENTRY,CV6 6AH
Number: | 06011166 |
Status: | ACTIVE |
Category: | Private Limited Company |
431 EDGE LANE,LIVERPOOL,L13 2EY
Number: | 09844458 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THORNE ROAD,DONCASTER,DN1 2HJ
Number: | 10038210 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINTING DARK , TILL LATE NIGHT LTD
9 CHAMBORD HOUSE CHAMBORD STREET,LONDON,E2 7LL
Number: | 11236750 |
Status: | ACTIVE |
Category: | Private Limited Company |