Y2K PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2024-12-25

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-25

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-25

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

06/09/236 September 2023 Change of details for Mr David Goldstein as a person with significant control on 2016-09-30

View Document

06/09/236 September 2023 Notification of Elyahu Goldstein as a person with significant control on 2016-09-30

View Document

06/09/236 September 2023 Notification of Ian Howard Goldstein as a person with significant control on 2016-09-30

View Document

02/02/232 February 2023 Micro company accounts made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

25/09/1825 September 2018 PREVSHO FROM 25/12/2017 TO 24/12/2017

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

27/09/1727 September 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

30/09/1630 September 2016 25/12/15 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual return made up to 25 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

14/10/1414 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

30/10/1330 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/09/125 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

01/09/111 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/09

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN GOLDSTEIN / 01/07/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOLDSTEIN / 01/07/2008

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/07

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 43 PORTLAND PLACE LONDON W1B 1LD

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/06

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/03

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/01

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 43 PORTLAND PLACE LONDON W1N 3AG

View Document

11/09/0011 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED TALOSTAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/95

View Document

29/09/9629 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/92

View Document

03/07/933 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 S386 DISP APP AUDS 19/09/91

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

30/11/9030 November 1990 NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/86

View Document

15/12/8815 December 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 8EB

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: DORVILLE HOUSE 14 JOHN PRINCES ST LONDON W1M 9HB

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 25/12/85

View Document

25/10/8625 October 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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