YIELDCROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Michael Keith Wilson on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Ms Elizabeth Diana Thomson on 2025-06-11

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Second filing for the termination of Martin Trevor Myers as a director

View Document

16/02/2216 February 2022 Registered office address changed from 13B 13B Stratford Road London W8 6RF England to 13B Stratford Road London W8 6RF on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Martin Trevor Myers as a director on 2022-02-10

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 22/12/20 STATEMENT OF CAPITAL GBP 626

View Document

12/02/2112 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER HAMILTON-BROWN

View Document

12/01/2112 January 2021 CESSATION OF ROGER JOHN HAMILTON-BROWN AS A PSC

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 ALTER ARTICLES 12/11/2019

View Document

14/12/1914 December 2019 ARTICLES OF ASSOCIATION

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR MARTIN TREVOR MYERS

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 ADOPT ARTICLES 31/01/2019

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 751

View Document

05/07/175 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 ADOPT ARTICLES 31/05/2017

View Document

20/06/1720 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MR MICHAEL KEITH WILSON

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR THALIA BRYAN

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 23 CRAVEN TERRACE LONDON W2 3QH

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 153 NOTTING HILL GATE LONDON W11 3LF

View Document

27/08/1527 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH WILSON / 06/01/2015

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH WILSON / 11/11/2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH DIANA THOMSON / 24/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THALIA SARAH BRYAN / 24/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HAMILTON-BROWN / 24/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON / 24/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 2ND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH DIANA THOMSON / 29/03/2011

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH THOMSON / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THALIA SARAH BRYAN / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON / 22/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 08/12/2009

View Document

06/11/096 November 2009 01/07/09 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/096 October 2009 07/08/09 STATEMENT OF CAPITAL GBP 750

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED ELIZABETH THOMSON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MICHAEL WILSON

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ROGER JOHN HAMILTON-BROWN

View Document

17/09/0917 September 2009 SHARE ISSUE 07/08/2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED THALIA SARAH BRYAN

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/06/099 June 2009 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