4YP UK LIMITED



Company Documents

DateDescription
29/01/2429 January 2024 NewConfirmation statement made on 2024-01-06 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Wendy Louise Millgate as a director on 2023-12-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
08/02/238 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISON GUITON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

26/01/1826 January 2018 CESSATION OF ALLISON MARIE GUITON AS A PSC

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ALEXANDER BOYDELL / 29/06/2017

View Document



08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MS GILLIAN ALEXANDER BOYDELL / 29/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
03/02/163 February 2016 06/01/16 NO MEMBER LIST

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MISS ALLISON MARIE GUITON

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 14 BARTHOLOMEW CLOSE WALTON PARK MILTON KEYNES BUCKS MK7 7HH

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE SHEREE THOMAS / 23/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
27/01/1527 January 2015 06/01/15 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 06/01/14 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ALEXANDER BOYDELL / 28/02/2013

View Document

16/01/1316 January 2013 06/01/13 NO MEMBER LIST

View Document

20/08/1220 August 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 06/01/12 NO MEMBER LIST

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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