YIELDPLUS.UK INTERNATIONAL TRADING AND CONSULTANCY LTD

Company Documents

DateDescription
21/06/2521 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

16/10/2416 October 2024 Registered office address changed from 16 Hartshead House Victoria Road Farnborough GU14 7JE England to 12 Duke Court Queensmead Farnborough GU14 7SU on 2024-10-16

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

03/07/243 July 2024 Registered office address changed from 221 Ellesmere Road 221 Ellesmere Road Newcastle upon Tyne Newcastle upon Tyne NE4 8TQ United Kingdom to 16 Hartshead House Victoria Road Farnborough GU14 7JE on 2024-07-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Registered office address changed from 98 Collingwood Street Collingwood Street Ravensworth Terrace Road South Shields Newcassttle NE33 4JY United Kingdom to United Kingdom Ellesmere Road Newcastle upon Tyne NE4 8TQ on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from United Kingdom Ellesmere Road Newcastle upon Tyne NE4 8TQ United Kingdom to 221 Ellesmere Road 221 Ellesmere Road Newcastle upon Tyne Newcastle upon Tyne NE4 8TQ on 2022-10-04

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ALAN BENNETT

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CELESTINE RANDIKI / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / CELESTINE RANDIKI / 11/03/2019

View Document

11/03/1911 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 1

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CELESTINE RANDIKI / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELESTINE RANDIKI / 11/03/2019

View Document

04/10/184 October 2018 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