YIPEE LTD

Company Documents

DateDescription
17/02/1617 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM
NORFOLK HOUSE NORFOLK ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 1RD

View Document

23/03/1523 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FIELDING / 01/08/2011

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
C/O WEEDEN HATTERSLEY MEAD & CO
NOROLK HOUSE NORFOLK ROAD
RICKMANSWORTH
HERTS
WD3 1RD
ENGLAND

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM C/O WEEDEN HATTERSLEY MEAD & CO NOROLK HOUSE NORFOLK ROAD RICKMANSWORTH HERTS WD3 1RD ENGLAND

View Document

04/07/124 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 258 WINCHEAP CANTERBURY KENT CT1 3TY

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY SARAH VANT

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FIELDING / 01/10/2009

View Document

12/12/0912 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/05/0721 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: G OFFICE CHANGED 06/07/06 258 WINCHEAP CANTERBURY KENT CTI 3TY

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: G OFFICE CHANGED 31/05/06 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 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