Y13192406 LTD.

Company Documents

DateDescription
13/09/2513 September 2025 Compulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 Compulsory strike-off action has been discontinued

View Document

11/09/2511 September 2025 Certificate of change of name

View Document

10/09/2510 September 2025 Registered office address changed from Flat 1 4 Barnpark Terrace Teignmouth TQ14 8PS England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-09-10

View Document

10/09/2510 September 2025 Termination of appointment of George Minty as a director on 2025-09-10

View Document

10/09/2510 September 2025 Appointment of Ms Carissa Anne Davis as a director on 2025-09-10

View Document

10/09/2510 September 2025 Cessation of George Minty as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 Confirmation statement made on 2025-02-09 with updates

View Document

10/09/2510 September 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-10

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-02-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-09 with updates

View Document

25/03/2425 March 2024 Registered office address changed from 609 Welton Road Swindon SN5 7XF England to Flat 1 4 Barnpark Terrace Teignmouth TQ14 8PS on 2024-03-25

View Document

24/03/2424 March 2024 Appointment of Mr George Minty as a director on 2024-03-20

View Document

24/03/2424 March 2024 Director's details changed for Mr Louis Craig Merrett on 2024-03-24

View Document

24/03/2424 March 2024 Cessation of Louis Craig Merrett as a person with significant control on 2024-03-24

View Document

24/03/2424 March 2024 Termination of appointment of Louis Craig Merrett as a director on 2024-03-24

View Document

24/03/2424 March 2024 Change of details for Mr Louis Craig Merrett as a person with significant control on 2024-03-24

View Document

24/03/2424 March 2024 Notification of George Minty as a person with significant control on 2024-03-20

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

11/02/2411 February 2024 Certificate of change of name

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been suspended

View Document

25/03/2325 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Termination of appointment of Daniel Kimber as a director on 2022-04-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR LOUIS CRAIG MERRETT / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CRAIG MERRETT / 01/03/2021

View Document

10/02/2110 February 2021 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