YAM6 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Notification of Kate Foster as a person with significant control on 2020-06-13

View Document

06/09/236 September 2023 Cessation of Katie Foster as a person with significant control on 2020-06-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Notification of Katie Foster as a person with significant control on 2020-06-11

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Registered office address changed from 288 Botley Road Burridge Southampton SO31 1BQ England to Unit 3B Stone Pier Boatyard Shore Road Warsash Southampton SO31 9FR on 2022-10-21

View Document

19/10/2219 October 2022 Registered office address changed from Unit 3B, Stone Pier Yard Shore Road Warsash Southampton SO31 9FR England to 288 Botley Road Burridge Southampton SO31 1BQ on 2022-10-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/03/2127 March 2021 REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 16 CUTTER AVENUE WARSASH SOUTHAMPTON SO31 9BB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON FOSTER / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR JASON TREVOR FOSTER / 11/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 288 BOTLEY ROAD BURRIDGE SOUTHAMPTON SO31 1BQ

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON TREVOR FOSTER

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/07/155 July 2015 REGISTERED OFFICE CHANGED ON 05/07/2015 FROM 11 CHALICE COURT, UPPER NORTHAM ROAD HEDGE END SOUTHAMPTON SO30 4TA ENGLAND

View Document

05/07/155 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 3A HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB UNITED KINGDOM

View Document

06/06/146 June 2014 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