YORZE LIMITED

The Old Wheel House The Old Wheel House, Reigate, RH2 0AD, Surrey, England
StatusACTIVE
Company No.10940867
CategoryPrivate Limited Company
Incorporated31 Aug 2017
Age6 years, 10 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 14 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-14

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 20 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-06

Capital : 20 GBP

Documents

View document PDF

Incorporation company

Date: 31 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON GARAGES LIMITED

HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL

Number:04610029
Status:ACTIVE
Category:Private Limited Company

COOPER & YATES LTD.

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

PETROS SERVICES LTD

431 EDGE LANE,LIVERPOOL,L13 2EY

Number:09844458
Status:ACTIVE
Category:Private Limited Company

SCUFF MEDICS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source