YCC GROUP LTD

Company Documents

DateDescription
16/06/2516 June 2025 Cessation of Khandaker Mahboobul Rahman as a person with significant control on 2025-06-06

View Document

16/06/2516 June 2025 Termination of appointment of Khandaker Mahboobul Rahman as a director on 2025-06-06

View Document

29/05/2529 May 2025 Registered office address changed from 12 Celtic Trade Park Bruce Road Fforestfach Swansea SA5 4EP Wales to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2025-05-29

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Statement of affairs

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Registered office address changed from Corporation House Corporation Road Loughor Swansea SA4 6SD Wales to 12 Celtic Trade Park Bruce Road Fforestfach Swansea SA5 4EP on 2023-05-17

View Document

14/05/2314 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/208 July 2020 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