YDPI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Harris Johnson as a director on 2025-09-16

View Document

16/09/2516 September 2025 NewAppointment of Mr Jake Widdison as a secretary on 2025-09-16

View Document

16/09/2516 September 2025 NewAppointment of Mr Johnny Lewis as a director on 2025-09-16

View Document

16/09/2516 September 2025 NewCessation of Harris Johnson as a person with significant control on 2025-09-15

View Document

16/09/2516 September 2025 NewAppointment of Mr Jason Bell as a director on 2025-09-16

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

12/09/2512 September 2025 NewNotification of Abdourahman Cole as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewRegistered office address changed from 6 the Broadway London NW7 3LL England to 1 Massey Gardens Nottingham NG3 3NN on 2025-09-12

View Document

12/09/2512 September 2025 NewAppointment of Mr Abdourahman Cole as a director on 2025-09-12

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-03-25 with updates

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Termination of appointment of Carlos Octavio as a director on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr Harris Johnson as a person with significant control on 2025-05-07

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Director's details changed for Mr Carlos Octavio on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mr Carlos Octavio as a director on 2024-11-20

View Document

26/07/2426 July 2024 Certificate of change of name

View Document

19/07/2419 July 2024 Cessation of Aminata Mary Jawara as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Mr Harris Johnson as a director on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Aminata Mary Jawara as a director on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from 32 Essex Road London NW10 9PD England to 6 the Broadway London NW7 3LL on 2024-07-19

View Document

19/07/2419 July 2024 Notification of Harris Johnson as a person with significant control on 2024-07-19

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Appointment of Miss Aminata Mary Jawara as a director on 2024-03-21

View Document

22/03/2422 March 2024 Notification of Aminata Mary Jawara as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Ana Maria Matos De Carvalho as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from 6 the Broadway London NW7 3LL England to 32 Essex Road London NW10 9PD on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Ana Maria Matos De Carvalho as a director on 2024-03-21

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Registered office address changed from 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL England to 6 the Broadway London NW7 3LL on 2023-12-21

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

05/05/225 May 2022 Appointment of Miss Ana Maria Matos De Carvalho as a director on 2022-04-24

View Document

05/05/225 May 2022 Notification of Ana Maria Matos De Carvalho as a person with significant control on 2022-04-24

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Termination of appointment of Magna Onikeh Thomas as a director on 2021-12-27

View Document

27/12/2127 December 2021 Cessation of Magna Onikeh Thomas as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 6 the Broadway Mill Hill House London NW7 3LL England to 25 High Street Edgware HA8 7TA on 2021-12-27

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNA ONIKEH KAMARA

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 6 THE BROADWAY MILL HILL HOUSE, UNIT 110 LONDON NW7 3LL UNITED KINGDOM

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANA CARVALHO

View Document

06/04/216 April 2021 CESSATION OF ANA MARTOS CARVALHO AS A PSC

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 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