YETI LONDON WELFARE FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI THAPA / 23/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR HARI THAPA / 23/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / DR RAGHAV PRASAD DHITAL / 23/09/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RAGHAV PRASAD DHITAL / 23/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 25/09/15 NO MEMBER LIST

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 25/09/14 NO MEMBER LIST

View Document

02/07/142 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 25/09/13 NO MEMBER LIST

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SURESH JUNG SHAH / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI THAPA / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RAGHAV PRASAD DHITAL / 25/09/2012

View Document

25/09/1225 September 2012 25/09/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 25/09/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 25/09/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI THAPA / 25/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAGHAV PRASAD DHITAL / 25/09/2010

View Document

14/09/1014 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 25/09/09

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 25/09/08

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED HARI THAPA

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR NIMA LAMA

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 25/09/07

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 25/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 25/09/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 25/09/04

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 ANNUAL RETURN MADE UP TO 25/09/03

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 70 BRAUND AVENUE GREENFORD MIDDLESEX UB6 9JL

View Document

28/11/0228 November 2002 ANNUAL RETURN MADE UP TO 25/09/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 25/09/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 ANNUAL RETURN MADE UP TO 25/09/00

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 ANNUAL RETURN MADE UP TO 25/09/99

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/12/9815 December 1998 ANNUAL RETURN MADE UP TO 25/09/98

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 ANNUAL RETURN MADE UP TO 25/09/97

View Document

18/03/9718 March 1997 ALTER MEM AND ARTS 27/02/97

View Document

07/10/967 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: INTERNATIONAL HOUSE, 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 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