YARMOUTH DELI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/11/258 November 2025 New | Confirmation statement made on 2025-11-08 with no updates |
| 09/09/259 September 2025 | Micro company accounts made up to 2024-12-31 |
| 27/08/2527 August 2025 | Registration of charge 091991170002, created on 2025-08-11 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
| 29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
| 14/02/2414 February 2024 | Termination of appointment of Melanie Anne Czarra Panek as a director on 2024-01-31 |
| 14/02/2414 February 2024 | Cessation of Melanie Anne Czarra Panek as a person with significant control on 2024-01-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
| 19/04/2319 April 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/11/229 November 2022 | Confirmation statement made on 2021-11-24 with no updates |
| 09/11/229 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/11/2117 November 2021 | Change of details for Mrs Melanie Anne Czarra Panek as a person with significant control on 2021-11-17 |
| 17/11/2117 November 2021 | Director's details changed for Mrs Melanie Anne Czarra Panek on 2021-11-17 |
| 08/11/218 November 2021 | Notification of Edward Stephen Panek as a person with significant control on 2021-05-27 |
| 08/11/218 November 2021 | Notification of Melanie Anne Czarra Panek as a person with significant control on 2021-05-27 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
| 13/06/2113 June 2021 | Current accounting period extended from 2021-08-31 to 2021-12-31 |
| 28/04/2128 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 28/04/2128 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091991170001 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 09/12/199 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 05/04/195 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 28/05/1828 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE HOLLAND / 21/11/2016 |
| 14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER HOLLAND / 21/11/2016 |
| 14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER HOLLAND / 20/01/2017 |
| 14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER PETER HOLLAND / 20/01/2017 |
| 14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
| 14/09/1714 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE HOLLAND / 21/11/2016 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM THE OLD POTTERY AVENUE ROAD FRESHWATER ISLE OF WIGHT PO40 9UU |
| 22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 29/01/1629 January 2016 | PREVSHO FROM 30/09/2015 TO 31/08/2015 |
| 06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091991170001 |
| 11/09/1511 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 02/09/142 September 2014 | 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