YAYYAY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Termination of appointment of Matthew Stephen Mansell as a director on 2024-11-13

View Document

01/12/241 December 2024 Termination of appointment of Jeremy Paul as a director on 2024-11-13

View Document

01/12/241 December 2024 Appointment of Mr David James Mckay as a director on 2024-11-13

View Document

19/11/2419 November 2024 Registered office address changed from 33 Glasshouse Street London W1B 5DG England to Unit 4 Riverside Business Park Walnut Tree Close Guildford Surrey GU1 4UG on 2024-11-19

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Satisfaction of charge 087391770001 in full

View Document

13/06/2413 June 2024 Registration of charge 087391770002, created on 2024-06-03

View Document

16/04/2416 April 2024 Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 2024-04-08

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2329 March 2023 Termination of appointment of Russell Carey Lux as a director on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Barry Andrew Kaye as a director on 2023-03-28

View Document

14/02/2314 February 2023 Termination of appointment of Nicholas George Manning as a director on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Jeremy Paul as a director on 2023-02-10

View Document

01/02/231 February 2023 Termination of appointment of Paul Stewart Landsman as a director on 2023-01-27

View Document

27/01/2327 January 2023 Registration of charge 087391770001, created on 2023-01-20

View Document

16/01/2316 January 2023 Appointment of Mr Matthew Stephen Mansell as a director on 2023-01-13

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

04/10/224 October 2022 Appointment of Mr Barry Andrew Kaye as a director on 2022-09-29

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

05/11/215 November 2021 Director's details changed for Mr Matthew Stephen Mansell on 2020-10-19

View Document

05/11/215 November 2021 Change of details for Mr Matthew Stephen Mansell as a person with significant control on 2020-10-19

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 SUB-DIVISION 26/05/20

View Document

17/01/2017 January 2020 SUB-DIVISION 13/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM NEW HOUSE BEDFORD ROAD GUILDFORD GU1 4SJ ENGLAND

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM WESTBURY HOUSE 15 BURY STREET GUILDFORD SURREY GU2 4AW ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM PORTSMOUTH HOUSE PORTSMOUTH ROAD GUILDFORD SURREY GU2 4BL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM BISLEY PAVILION QUEENS ROAD BROOKWOOD WOKING SURREY GU24 0NY

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN HOPWOOD

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR MATTHEW STEPHEN MANSELL

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

17/07/1417 July 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

18/10/1318 October 2013 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