YCC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Change of details for Bzk Holdings Ltd as a person with significant control on 2022-11-09

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Registration of charge 050362000009, created on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

26/12/2126 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM C/O YUMMIE COFFEE LTD T/A COSTA COFFEE 1ST FLOOR OFFICE 114 - 116 HIGH STREET ACTON LONDON W3 6QX UNITED KINGDOM

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050362000008

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR BADAR ZAMAN / 06/02/2017

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS BRANKA ZAMAN / 06/02/2017

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BADAR ZAMAN / 06/02/2017

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BADAR ZAMAN / 06/02/2017

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRANKA ZAMAN / 06/02/2017

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED YUMMIE COFFEE CO LTD CERTIFICATE ISSUED ON 19/01/17

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM AMBA HOUSE 4TH FLOOR 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050362000005

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050362000007

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050362000006

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050362000005

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O NAGLE JAMES ASSOCIATES LTD 4TH FLOOR 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA UNITED KINGDOM

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 51-53 STATION ROAD HARROW MIDDLESEC HA1 2TY

View Document

08/03/128 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BADAR ZAMAN / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANKA ZAMAN / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED H & B ZAMAN LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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