Advanced company searchLink opens in new window

YUYO DRINKS LTD

Company number 08610240

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)
19 Jul 2023 AA Accounts for a dormant company made up to 30 March 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
24 Nov 2022 AA Accounts for a dormant company made up to 30 March 2022
22 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
21 Jul 2022 AD01 Registered office address changed from 1 Claremont Mews Claremont Buildings Bath BA1 6EZ England to 2 the Bartons Shaftesbury SP7 8LN on 21 July 2022
20 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
20 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
15 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
15 Aug 2020 AD01 Registered office address changed from 4 Well Lane Enmore Green Shaftesbury Dorset SP7 8LP to 1 Claremont Mews Claremont Buildings Bath BA1 6EZ on 15 August 2020
10 Jul 2020 AA Micro company accounts made up to 30 March 2020
17 Feb 2020 AA Micro company accounts made up to 30 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
20 Jul 2016 CH01 Director's details changed for Charles Gordon Grummitt on 20 July 2016
20 Jul 2016 CH01 Director's details changed for Rosie Marteau on 20 July 2016
02 Feb 2016 CERTNM Company name changed teatonics beverages LTD\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 CH01 Director's details changed for Rosie Marteau on 28 July 2015
28 Jul 2015 CH03 Secretary's details changed for Rosie Marteau on 28 July 2015