YP DIGITAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Registered office address changed from 2 Baronia Croft Colchester CO4 9EE England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-03-19 |
18/03/2518 March 2025 | Appointment of a voluntary liquidator |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Statement of affairs |
30/01/2530 January 2025 | Certificate of change of name |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
17/01/2517 January 2025 | Registered office address changed from Suite 2 the Treble Tile West Bergholt Colchester Essex CO6 3JQ England to 2 Baronia Croft Colchester CO4 9EE on 2025-01-17 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
11/01/2411 January 2024 | Change of details for Mr Richard Dean Hart as a person with significant control on 2016-04-06 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM THE CENTRE COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/04/1628 April 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/07/159 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN HART / 07/07/2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN HART / 07/07/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM HOPHOUSE COLCHESTER ROAD WEST BERGHOLT COLCHESTER ESSEX CO6 3TJ |
31/03/1031 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM UNIT 5 A WAKES HALL BUSINESS CENTRE WAKES COLNE COLCHESTER ESSEX CO6 2DB |
24/02/0924 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | SECRETARY APPOINTED SALLY ANN HART |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TONY NICOL |
18/02/0818 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0818 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/02/0818 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/067 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/03/067 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/03/067 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 38 GRANVILLE ROAD COLCHESTER CO1 2EE |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/04/056 April 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
05/11/045 November 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
31/03/0431 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/03/044 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
04/03/034 March 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
14/09/0214 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/022 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/05/022 May 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
14/02/0214 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YP DIGITAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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