OUVERT YALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
05/07/245 July 2024 | Micro company accounts made up to 2023-10-31 |
04/11/234 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
08/11/218 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM SHRUBBERY HOUSE 47 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE SELINA LOCKE / 16/12/2015 |
19/01/1619 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANK ARNOLD LOCKE / 16/12/2015 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ARNOLD LOCKE / 16/12/2015 |
02/11/152 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/01/155 January 2015 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
31/08/1131 August 2011 | COMPANY NAME CHANGED LOOPINPUT LIMITED CERTIFICATE ISSUED ON 31/08/11 |
31/08/1131 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
16/07/1016 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
04/11/094 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
04/09/094 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
27/11/0827 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
31/12/0731 December 2007 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
20/08/0720 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY |
04/03/054 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
09/07/049 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
03/11/033 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY |
15/11/0215 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
15/11/0215 November 2002 | DIRECTOR RESIGNED |
15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
15/11/0215 November 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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