THE YUBBY LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Change of details for Mr James Edward Alexander as a person with significant control on 2021-06-16

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

16/06/2116 June 2021 Satisfaction of charge 108115410001 in full

View Document

16/06/2116 June 2021 Registered office address changed from The Ebrington Arms Ebrington Chipping Campden Glos GL55 6NH England to The Killingworth Castle Glympton Road Wootton Woodstock OX20 1EJ on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr James Edward Alexander on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mrs Claire Alexander as a person with significant control on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD ALEXANDER / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDER / 19/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR ROWAN KEYTE

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108115410001

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ALEXANDER

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/179 June 2017 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