4YP UK LIMITED
Company Documents
Date | Description |
---|---|
29/01/2429 January 2024 New | Confirmation statement made on 2024-01-06 with no updates |
02/01/242 January 2024 | Termination of appointment of Wendy Louise Millgate as a director on 2023-12-01 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
08/02/238 February 2023 | Confirmation statement made on 2023-01-06 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ALLISON GUITON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
26/01/1826 January 2018 | CESSATION OF ALLISON MARIE GUITON AS A PSC |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ALEXANDER BOYDELL / 29/06/2017 |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MS GILLIAN ALEXANDER BOYDELL / 29/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
03/02/163 February 2016 | 06/01/16 NO MEMBER LIST |
01/02/161 February 2016 | DIRECTOR APPOINTED MISS ALLISON MARIE GUITON |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 14 BARTHOLOMEW CLOSE WALTON PARK MILTON KEYNES BUCKS MK7 7HH |
06/10/156 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE SHEREE THOMAS / 23/08/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
27/01/1527 January 2015 | 06/01/15 NO MEMBER LIST |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | 06/01/14 NO MEMBER LIST |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ALEXANDER BOYDELL / 28/02/2013 |
16/01/1316 January 2013 | 06/01/13 NO MEMBER LIST |
20/08/1220 August 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | 06/01/12 NO MEMBER LIST |
06/01/116 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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