Advanced company searchLink opens in new window

YOTI LTD

Company number 08998951

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)
13 Apr 2018 PSC01 Notification of Robin Tombs as a person with significant control on 6 April 2016
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
19 Jun 2017 AD01 Registered office address changed from 7-8 st. Martin's Place London WC2N 4JH England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 19 June 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 March 2016
23 Nov 2016 AP01 Appointment of Mr Hugh Colleton Godsal as a director on 21 November 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
26 Apr 2016 AD01 Registered office address changed from 6 Lloyd's Avenue 3rd Floor London EC3N 3AX to 7-8 st. Martin's Place London WC2N 4JH on 26 April 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 CH01 Director's details changed for Mr Duncan Francis on 7 July 2015
17 Aug 2015 CC04 Statement of company's objects
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2015 AP01 Appointment of Mr Duncan Francis as a director on 7 July 2015
29 May 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
14 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
29 Apr 2015 CH01 Director's details changed for Mr Robin John Tombs on 5 January 2015
20 Apr 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
09 Mar 2015 AD01 Registered office address changed from 6 5Th Floor Lloyd's Avenue London EC3N 3AX England to 6 Lloyd's Avenue 3Rd Floor London EC3N 3AX on 9 March 2015
17 Feb 2015 AD01 Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX England to 6 5Th Floor Lloyd's Avenue London EC3N 3AX on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from 4 Th Floor 10 Piccadilly London W1J 0DD United Kingdom to 6 5Th Floor Lloyd's Avenue London EC3N 3AX on 17 February 2015
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)