YO! SUSHI LIMITED

Fourth Floor Fourth Floor, London, EC2A 2BB, United Kingdom
StatusACTIVE
Company No.03370524
CategoryPrivate Limited Company
Incorporated14 May 1997
Age27 years, 2 days
JurisdictionEngland Wales

SUMMARY

YO! SUSHI LIMITED is an active private limited company with number 03370524. It was incorporated 27 years, 2 days ago, on 14 May 1997. The company address is Fourth Floor Fourth Floor, London, EC2A 2BB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

New address: Fourth Floor 69 Wilson Street London EC2A 2BB

Change date: 2023-11-22

Old address: 34-40 Brunel Road Acton London W3 7XR England

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-21

Psc name: Snowfox Bidco Limited

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033705240007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033705240008

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033705240009

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033705240010

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033705240011

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-27

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/11/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/11/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Mr Richard Hodgson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 28 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-28

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/11/21

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/11/21

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/11/21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xenia Walters

Termination date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Mr Willem Hendrik Human

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-11

Officer name: Mr Richard Hodgson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Old address: C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER

Change date: 2021-09-24

New address: 34-40 Brunel Road Acton London W3 7XR

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Ms Xenia Walters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Address

Type: AD01

New address: C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER

Change date: 2021-04-04

Old address: C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: Laytons Llp Level 5 2 More London Riverside London SE1 2AP England

Change date: 2021-03-24

New address: C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Myles Knighton

Termination date: 2021-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-31

Officer name: Edward Knighton

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 01 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ys Bidco Limited

Change date: 2019-07-02

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2020

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-28

Capital : 3,349,112.8 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 25 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 033705240010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 033705240011

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2018

Action Date: 26 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033705240009

Charge creation date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Richard Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Rowland

Termination date: 2017-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033705240008

Charge creation date: 2017-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Yo! Sushi Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ys Bidco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: Laytons Llp Level 5 2 More London Riverside London SE1 2AP

Change date: 2017-11-07

Old address: 95 Farringdon Road Clerkenwell London

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Edward Knighton

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-15

Officer name: Mr Edward Knighton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Maxwell Campbell

Termination date: 2017-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Campbell

Termination date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Vickers

Termination date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033705240007

Charge creation date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Hall

Termination date: 2015-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 01 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Hall

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 25 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-25

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Campbell

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fowler

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Campbell

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Fowler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Vickers

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thomas

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 27 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2011

Action Date: 28 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 29 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: James Dominic Fowler

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Dominic Fowler

Change date: 2010-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 25 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-25

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary zoe tindall

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed james fowler

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 26 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-26

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; no change of members

Documents

View document PDF


Some Companies

Number:CE002082
Status:ACTIVE
Category:Charitable Incorporated Organisation

AK MOTORBAHN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11511072
Status:ACTIVE
Category:Private Limited Company

FUNDERWORLD EVENTS LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:10664804
Status:ACTIVE
Category:Private Limited Company

ICONNECT21 LTD

FLAT 8 CHARLBERT COURT,LONDON,NW8 7BX

Number:09258837
Status:ACTIVE
Category:Private Limited Company

MARY BELL COURT RESIDENTS COMPANY LIMITED

FLAT 4 MARY BELL COURT,RYDE,PO33 1JZ

Number:07031770
Status:ACTIVE
Category:Private Limited Company

NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED

NORTHERN STAGE,NEWCASTLE UPON TYNE,NE1 7RH

Number:02187213
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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