YEMIN CHARITABLE TRUST LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/05/2324 May 2023 Previous accounting period extended from 2022-12-25 to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-26 to 2021-12-25

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

20/12/1920 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

17/04/1817 April 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

09/04/189 April 2018 PREVSHO FROM 30/05/2018 TO 31/12/2017

View Document

21/02/1821 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

18/02/1818 February 2018 PREVEXT FROM 24/05/2017 TO 31/05/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

28/06/1628 June 2016 18/05/16 NO MEMBER LIST

View Document

20/05/1620 May 2016 PREVSHO FROM 25/05/2015 TO 24/05/2015

View Document

23/02/1623 February 2016 PREVSHO FROM 26/05/2015 TO 25/05/2015

View Document

01/07/151 July 2015 18/05/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/02/1524 February 2015 PREVSHO FROM 27/05/2014 TO 26/05/2014

View Document

27/05/1427 May 2014 18/05/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/02/1425 February 2014 PREVSHO FROM 28/05/2013 TO 27/05/2013

View Document

03/06/133 June 2013 18/05/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PINCHAS NEUMANN / 18/04/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD HENRY / 18/04/2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ARNOLD HENRY / 18/04/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEUMANN / 18/04/2013

View Document

25/02/1325 February 2013 PREVSHO FROM 29/05/2012 TO 28/05/2012

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

23/05/1223 May 2012 18/05/12 NO MEMBER LIST

View Document

26/02/1226 February 2012 PREVSHO FROM 30/05/2011 TO 29/05/2011

View Document

27/05/1127 May 2011 18/05/11 NO MEMBER LIST

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

24/02/1124 February 2011 PREVSHO FROM 31/05/2010 TO 30/05/2010

View Document

01/06/101 June 2010 18/05/10 NO MEMBER LIST

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: C/O LOPIAN GROSS BARNETT & CO 37 PETER STREET MANCHESTER M2 5QD

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 19/05/03

View Document

10/04/0310 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 19/05/02

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 19/05/01

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 ANNUAL RETURN MADE UP TO 19/05/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 ANNUAL RETURN MADE UP TO 19/05/99

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: C/O B. OLSBERG & CO 35 WHITWORTH STREET WEST, MANCHESTER M1 5NG

View Document

19/05/9819 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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