NOO YU CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

25/03/2525 March 2025 Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to 44 Rowan Way Dunmow Essex CM6 1PW on 2025-03-25

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/01/2516 January 2025 Director's details changed for Miss Nicole Emma Redgwell on 2025-01-16

View Document

23/09/2423 September 2024 Appointment of Mrs Selina Moodie as a director on 2024-09-18

View Document

23/09/2423 September 2024 Appointment of Miss Teresa Annette Claxton as a director on 2024-09-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONVERSION TO A CIC

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED NOO YU LTD CERTIFICATE ISSUED ON 30/11/18

View Document

30/11/1830 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 44 ROWAN WAY DUNMOW ESSEX CM6 1PW ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 31 ARBOUR LANE CHELMSFORD ESSEX CM1 7RG UNITED KINGDOM

View Document

31/05/1631 May 2016 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