IS 4 YOU LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Previous accounting period extended from 2024-08-31 to 2025-01-14

View Document

21/01/2521 January 2025 Micro company accounts made up to 2025-01-14

View Document

14/01/2514 January 2025 Annual accounts for year ending 14 Jan 2025

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Change of details for Mr Kevin Green as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Cessation of Beth Green as a person with significant control on 2022-12-12

View Document

05/01/235 January 2023 Termination of appointment of Beth Green as a director on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/12/2030 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MISS BETH GREEN / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETH GREEN / 27/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN GREEN / 20/07/2020

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH GREEN

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MISS BETH GREEN

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN GREEN / 16/01/2020

View Document

16/01/2016 January 2020 CESSATION OF FILIZ AYDIN GREEN AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS FILIZ AYDIN GREEN / 08/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GREEN / 04/04/2019

View Document

04/04/194 April 2019 21/02/19 STATEMENT OF CAPITAL GBP 2

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIZ AYDIN GREEN

View Document

15/08/1815 August 2018 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