TONY JACQUES YDD LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottinghamshire NG10 2EN England to Cabourn House Station Street Bingham Nottingham NG13 8AQ on 2025-07-25 |
05/06/255 June 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
05/06/255 June 2025 | |
05/06/255 June 2025 | |
05/06/255 June 2025 | |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-19 with updates |
23/05/2523 May 2025 | Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2025-05-06 |
07/04/257 April 2025 | Termination of appointment of Antony Charles Bostock as a director on 2025-04-07 |
05/03/255 March 2025 | Appointment of Mr Carl John Danvers as a director on 2025-03-04 |
31/01/2531 January 2025 | Appointment of Mr Peter James Anderson as a director on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Tony David Jacques as a director on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Dawn Janette Collison as a director on 2025-01-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-19 with updates |
26/02/2426 February 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
11/12/2311 December 2023 | Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2023-12-04 |
11/12/2311 December 2023 | Appointment of Antony Charles Bostock as a director on 2023-12-04 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-19 with updates |
18/04/2318 April 2023 | |
18/04/2318 April 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
18/04/2318 April 2023 |
18/04/2318 April 2023 | |
28/02/2328 February 2023 | |
28/02/2328 February 2023 | |
27/01/2327 January 2023 | Appointment of Mr Alexander Ffrench as a director on 2023-01-27 |
27/01/2327 January 2023 | Director's details changed for Mr Alexander Ffrench on 2023-01-27 |
09/01/239 January 2023 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Change of share class name or designation |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
31/05/2131 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
05/06/195 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
05/06/195 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 410 |
05/06/195 June 2019 | CESSATION OF TONY DAVID JACQUES AS A PSC |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED |
05/06/195 June 2019 | PREVSHO FROM 30/06/2019 TO 31/05/2019 |
05/06/195 June 2019 | CESSATION OF DAWN JANETTE COLLISON AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/06/188 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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