YEAST SCRAPSTORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewAppointment of Mr Simon Anthony Baker-Cooke as a director on 2025-07-21

View Document

27/01/2527 January 2025 Appointment of Mrs Alison Lucy Horgan as a director on 2025-01-14

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

23/07/2423 July 2024 Termination of appointment of Isobel Patricia Ellerby as a director on 2024-07-13

View Document

14/05/2414 May 2024 Appointment of Mr Conor David Ogilvie-Davidson as a director on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mrs Isobel Patricia Ellerby as a director on 2024-03-26

View Document

09/04/249 April 2024 Termination of appointment of Nikki Anderson as a director on 2024-03-26

View Document

19/03/2419 March 2024 Director's details changed for Miss Rebecca Dawn Lee on 2024-03-19

View Document

13/03/2413 March 2024 Director's details changed for Miss Rebecca Lee on 2024-03-13

View Document

12/03/2412 March 2024 Termination of appointment of Emma Victoria Frances Baker-Cooke as a director on 2024-02-20

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

25/10/2325 October 2023 Cessation of Diana Marion Greenfield as a person with significant control on 2023-07-03

View Document

18/10/2318 October 2023 Appointment of Mrs Zoe Patricia Hanley as a director on 2023-01-12

View Document

18/10/2318 October 2023 Notification of Rebecca Dawn Lee as a person with significant control on 2023-07-03

View Document

17/10/2317 October 2023 Termination of appointment of Diana Marion Greenfield as a director on 2023-07-03

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Appointment of Miss Rebecca Lee as a director on 2022-10-20

View Document

01/11/221 November 2022 Termination of appointment of Zoe Patricia Hanley as a director on 2022-11-01

View Document

31/10/2231 October 2022 Appointment of Annie Wynter-Crofts as a director on 2022-06-10

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Appointment of Nikki Anderson as a director on 2022-06-10

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

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 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA MARION GREENFIELD

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS ZOE PATRICIA HANLEY

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAINSFORD

View Document

30/01/1930 January 2019 CESSATION OF ANDREW MICHAEL RAINSFORD AS A PSC

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE CARR

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS JULIE CARR

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY SAWYER

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL RAINSFORD

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BENNETT

View Document

01/07/161 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SCHENCK

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS EMMA VICTORIA FRANCES BAKER-COOKE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY JAMES

View Document

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

View Accounts

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE PORTER / 01/06/2015

View Document

23/11/1523 November 2015 26/10/15 NO MEMBER LIST

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BENNETT / 01/11/2014

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 DIRECTOR APPOINTED LUCY EDITH SAWYER

View Document

19/11/1419 November 2014 26/10/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 25 BROOKFIELD WAY STREET SOMERSET BA16 0UE

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM UNIT 7 DYEHOUSE LANE GLASTONBURY SOMERSET BA6 9LZ ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR LAWRENCE SCHENCK

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBIN POPHAM

View Document

29/11/1329 November 2013 26/10/13 NO MEMBER LIST

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE PORTER / 01/09/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/12/123 December 2012 ARTICLES OF ASSOCIATION

View Document

03/12/123 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/123 December 2012 ALTER ARTICLES 25/11/2012

View Document

26/10/1226 October 2012 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