YOXTER ACCOMPLISHED LTD - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-05-07 View Report
Dissolution. Dissolution application strike off company. 2024-04-25 View Report
Accounts. Accounts type micro entity. 2024-04-08 View Report
Gazette. Gazette filings brought up to date. 2024-03-30 View Report
Accounts. Accounts type micro entity. 2024-03-27 View Report
Persons with significant control. Change date: 2024-02-13. Psc name: Mr Mohammed Ayyaz. 2024-02-14 View Report
Officers. Change date: 2024-02-13. Officer name: Mr Mohammed Ayyaz. 2024-02-13 View Report
Address. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Old address: 152 Mount Street Sheffield S11 8DH United Kingdom. Change date: 2024-02-13. 2024-02-13 View Report
Persons with significant control. Psc name: Mohammed Ayyaz. Notification date: 2024-02-13. 2024-02-13 View Report
Persons with significant control. Cessation date: 2024-02-13. Psc name: Declan Clarke. 2024-02-13 View Report
Officers. Appointment date: 2024-02-13. Officer name: Mr Mohammed Ayyaz. 2024-02-13 View Report
Officers. Officer name: Declan Clarke. Termination date: 2024-02-13. 2024-02-13 View Report
Gazette. Gazette notice compulsory. 2023-12-26 View Report
Gazette. Gazette filings brought up to date. 2023-07-19 View Report
Confirmation statement. Statement with updates. 2023-07-18 View Report
Gazette. Gazette notice compulsory. 2023-07-04 View Report
Confirmation statement. Statement with updates. 2022-07-13 View Report
Accounts. Accounts type micro entity. 2022-03-03 View Report
Confirmation statement. Statement with updates. 2021-07-20 View Report
Accounts. Accounts type micro entity. 2021-03-02 View Report
Persons with significant control. Psc name: Hugh Mccallum. Cessation date: 2020-06-16. 2020-07-08 View Report
Persons with significant control. Notification date: 2020-06-16. Psc name: Declan Clarke. 2020-07-08 View Report
Officers. Appointment date: 2020-06-16. Officer name: Mr Declan Clarke. 2020-07-08 View Report
Officers. Termination date: 2020-06-16. Officer name: Hugh Mccallum. 2020-07-08 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Accounts. Accounts type micro entity. 2020-02-20 View Report
Persons with significant control. Notification date: 2019-12-10. Psc name: Hugh Mccallum. 2019-12-27 View Report
Officers. Appointment date: 2019-12-10. Officer name: Mr Hugh Mccallum. 2019-12-27 View Report
Persons with significant control. Cessation date: 2019-12-10. Psc name: Mohammed Hassan. 2019-12-27 View Report
Officers. Officer name: Mohammed Hassan. Termination date: 2019-12-10. 2019-12-27 View Report
Address. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom. Change date: 2019-09-17. New address: 152 Mount Street Sheffield S11 8DH. 2019-09-17 View Report
Persons with significant control. Notification date: 2019-08-23. Psc name: Mohammed Hassan. 2019-09-17 View Report
Persons with significant control. Psc name: Claudiu Petrica Cotocu. Cessation date: 2019-08-23. 2019-09-17 View Report
Officers. Officer name: Mr Mohammed Hassan. Appointment date: 2019-08-23. 2019-09-17 View Report
Officers. Termination date: 2019-08-23. Officer name: Claudiu Petrica Cotocu. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type micro entity. 2019-02-15 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Accounts. Accounts type micro entity. 2018-04-26 View Report
Officers. Termination date: 2017-11-02. Officer name: Terence Dunne. 2018-02-05 View Report
Persons with significant control. Notification date: 2017-11-02. Psc name: Claudiu Petrica Cotocu. 2018-02-05 View Report
Officers. Officer name: Mr Claudiu Petrica Cotocu. Appointment date: 2017-11-02. 2018-02-05 View Report
Persons with significant control. Cessation date: 2017-11-02. Psc name: Terence Dunne. 2018-02-05 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Persons with significant control. Notification date: 2017-04-03. Psc name: Terence Dunne. 2017-09-01 View Report
Persons with significant control. Psc name: Mindaugas Vinclauskas. Cessation date: 2017-04-03. 2017-09-01 View Report
Officers. Officer name: Mr Terence Dunne. Appointment date: 2017-04-03. 2017-04-20 View Report
Officers. Officer name: Mindaugas Vinclauskas. Termination date: 2017-04-03. 2017-04-20 View Report
Address. Change date: 2017-04-20. Old address: 4 Pyke Street Wigan WN1 3XY United Kingdom. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. 2017-04-20 View Report
Accounts. Accounts type micro entity. 2017-03-29 View Report