OOPS YAY LIMITED



Company Documents

DateDescription
30/04/2030 April 2020 APPLICATION FOR STRIKING-OFF

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA EMILY HITCHMAN / 17/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MS JESSICA EMILY HITCHMAN / 18/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MS JESSICA EMILY HITCHMAN / 17/12/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ

View Document

02/05/172 May 2017 CORPORATE SECRETARY APPOINTED MARCH MUTUAL SECRETARIAL SERVICES LTD

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA EMILY HITCHMAN / 14/02/2017

View Document



02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY ALLAN FROST

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA EMILY HITCHMAN / 29/11/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1523 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA EMILY HITCHMAN / 17/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA EMILY HITCHMAN / 07/10/2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
11/09/1211 September 2012 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company