ARBUTHNOT YON LTD

Company Documents

DateDescription
14/04/2514 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Resolutions

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-04

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Director's details changed for Ms Victoria Emma Moore on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Ms Celene Alexandra Yon as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Ms Victoria Emma Moore as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Satisfaction of charge 092099840005 in full

View Document

05/08/245 August 2024 Satisfaction of charge 092099840004 in full

View Document

05/08/245 August 2024 Satisfaction of charge 092099840003 in full

View Document

05/08/245 August 2024 Director's details changed for Ms Celene Alexandra Yon on 2024-08-05

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Director's details changed for Ms Victoria Emma Moore on 2023-09-20

View Document

21/09/2321 September 2023 Change of details for Ms Victoria Emma Moore as a person with significant control on 2023-09-20

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

01/03/231 March 2023 Registration of charge 092099840005, created on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM FLAT 4, 274 THE APARTMENTS FLAT 4 274 HIGHBURY NEW PARK ISLINGTON LONDON N5 2LH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 274 HIGHBURY NEW PARK FLAT 4 274 HIGHBURY NEW PARK ISLINGTON LONDON N5 2LH ENGLAND

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CELENE ALEXANDRA YON / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CELENE ALEXANDRA YON / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA EMMA MOORE / 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CELENE ALEXANDRA YON / 20/11/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS VICTORIA EMMA MOORE

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 2

View Document

13/09/1813 September 2018 ADOPT ARTICLES 30/08/2018

View Document

13/09/1813 September 2018 ADOPT ARTICLES 30/08/2018

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092099840002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092099840003

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM WARNFORD COURT THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092099840002

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092099840001

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM LEVEL 17, DASHWOOD HOUSE OLD BROAD STREET LONDON EC2M 1QS

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 9 DEVONSHIRE SQUARE DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 81-89 FLAT 83, OCKENDON ROAD ISLINGTON LONDON N1 3NL ENGLAND

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092099840001

View Document

09/09/149 September 2014 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