YCT PENSION SCHEME LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

17/05/2317 May 2023 Termination of appointment of Ugo Dionoro as a director on 2023-04-20

View Document

17/05/2317 May 2023 Termination of appointment of Ugo Dionoro as a secretary on 2023-04-20

View Document

17/05/2317 May 2023 Appointment of Peter Murphy as a director on 2022-10-01

View Document

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

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Director's details changed for Mr Marco Miniati on 2020-07-01

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PIERPAOLO DI FABIO

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO INNOCENTI

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 SECOND FILING OF AP01 FOR DAVIDE GIOVANELLI

View Document

27/03/1827 March 2018 NOTIFICATION OF PSC STATEMENT ON 11/03/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED DR UGO DIONORO

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM YORKSHIRE COPPER TUBE EAST LANCASHIRE ROAD KIRBY LIVERPOOL MERSEYSIDE L33 7TU

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MARCO CALAMIA

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED DAVIDE GIOVANELLI

View Document

26/03/1826 March 2018 SECRETARY APPOINTED DR UGO DIONORO

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE GIOVANELLI / 11/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCO CALAMIA / 11/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF ALESSANDRO INNOCENTI AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY ALESSANDRO INNOCENTI

View Document

06/12/176 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED ALESSANDRO INNOCENTI

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED PIERPAOLO DI FABIO

View Document

11/07/1611 July 2016 SECRETARY APPOINTED ALESSANDRO INNOCENTI

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MARCO MINIATI

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR MARCO MINIATI

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MR ALESSANDRO INNOCENTI

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PIERPAOLO DI FABIO

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLAND

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DODD

View Document

12/05/1612 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ALESSANDRO INNOCENTI

View Document

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

View Accounts

06/10/156 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1525 September 2015 21/07/15 STATEMENT OF CAPITAL GBP 6

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

12/03/1412 March 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