PROJECT YONDER IP LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
10/12/2410 December 2024 | Cessation of Grace Elizabeth Robertson as a person with significant control on 2024-04-09 |
10/12/2410 December 2024 | Cessation of Charles Anton Hughes as a person with significant control on 2024-04-09 |
10/12/2410 December 2024 | Notification of Brian Arthur Basham as a person with significant control on 2024-04-09 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
26/02/2426 February 2024 | Confirmation statement made on 2023-11-28 with updates |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/07/2318 July 2023 | Registered office address changed from 2 Quarry Hill Lodge Quarry Hill St Leonard's on Sea East Sussex TN38 0HG United Kingdom to Unit 8 Platform Business Centre Haywood Way Hastings East Sussex TN35 4FB on 2023-07-18 |
13/02/2313 February 2023 | Current accounting period extended from 2023-11-30 to 2024-01-31 |
18/01/2318 January 2023 | Appointment of Mr Brian Arthur Basham as a director on 2023-01-09 |
18/01/2318 January 2023 | Appointment of Mr Angus Dent as a director on 2023-01-09 |
29/11/2229 November 2022 | Incorporation |
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