YEG NO 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

19/02/2519 February 2025 Change of details for Secure Financial Management Ltd as a person with significant control on 2024-12-01

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Micro company accounts made up to 2022-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 Cessation of Your Expert Group (Holdings) Ltd as a person with significant control on 2024-02-01

View Document

14/02/2414 February 2024 Notification of Secure Financial Management Ltd as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Certificate of change of name

View Document

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

View Accounts

14/06/2314 June 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Change of details for Your Expert Group Ltd as a person with significant control on 2018-04-19

View Document

22/03/2122 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DEAN

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

06/02/206 February 2020 COMPANY NAME CHANGED YOUR LOAN EXPERT LTD CERTIFICATE ISSUED ON 06/02/20

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTOFER DAY

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5389500001

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 CESSATION OF DEREK PETER MCPHAIL AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF PETER CHRISTOPHER DEAN AS A PSC

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUR EXPERT GROUP LTD

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR KRISTOFER RAYMOND DAY

View Document

09/02/189 February 2018 COMPANY NAME CHANGED BUCHANAN DEAN LIMITED CERTIFICATE ISSUED ON 09/02/18

View Document

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

View Accounts

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER MCPHAIL / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER DEAN / 23/11/2017

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM C/O CARRINGTON DEAN GROUP LTD FYFE CHAMBERS 105 WEST GEORGE STREET GLASGOW G2 1PB UNITED KINGDOM

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED CLAIMS MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM FYFE CHAMBERS 105 WEST GEORGE STREET GLASGOW G2 1PB SCOTLAND

View Document

25/07/1625 July 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

27/06/1627 June 2016 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