YARMOUTH DELI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/258 November 2025 NewConfirmation statement made on 2025-11-08 with no updates

View Document

09/09/259 September 2025 Micro company accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 Registration of charge 091991170002, created on 2025-08-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Termination of appointment of Melanie Anne Czarra Panek as a director on 2024-01-31

View Document

14/02/2414 February 2024 Cessation of Melanie Anne Czarra Panek as a person with significant control on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Change of details for Mrs Melanie Anne Czarra Panek as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mrs Melanie Anne Czarra Panek on 2021-11-17

View Document

08/11/218 November 2021 Notification of Edward Stephen Panek as a person with significant control on 2021-05-27

View Document

08/11/218 November 2021 Notification of Melanie Anne Czarra Panek as a person with significant control on 2021-05-27

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

13/06/2113 June 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091991170001

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/12/199 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE HOLLAND / 21/11/2016

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER HOLLAND / 21/11/2016

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER HOLLAND / 20/01/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER PETER HOLLAND / 20/01/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE HOLLAND / 21/11/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM THE OLD POTTERY AVENUE ROAD FRESHWATER ISLE OF WIGHT PO40 9UU

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091991170001

View Document

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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