About

Registered Number: 08305732
Date of Incorporation: 23/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Studio 22 Walters Workshops / 249-251 Kensal Road, London, W10 5DB,

 

Yolke Ltd was founded on 23 November 2012 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Anna 23 November 2012 23 January 2018 1
GLASSINGTON LTD 17 January 2018 27 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 10 December 2019
CH01 - Change of particulars for director 04 March 2019
PSC04 - N/A 04 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 18 December 2018
MR04 - N/A 13 December 2018
CS01 - N/A 12 December 2018
MR01 - N/A 12 June 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 01 May 2018
PSC07 - N/A 29 March 2018
PSC02 - N/A 29 March 2018
SH01 - Return of Allotment of shares 08 March 2018
SH01 - Return of Allotment of shares 08 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2018
PSC01 - N/A 26 January 2018
PSC07 - N/A 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AP02 - Appointment of corporate director 17 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 27 November 2017
MR04 - N/A 06 September 2017
CS01 - N/A 30 November 2016
AA01 - Change of accounting reference date 29 November 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 29 November 2016
MR01 - N/A 02 November 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 31 August 2015
AD01 - Change of registered office address 14 March 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 21 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AR01 - Annual Return 22 December 2013
NEWINC - New incorporation documents 23 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 02 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.