YIPPEE ENTERTAINMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Stephen Alan Bell as a director on 2025-05-16

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

21/07/2421 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/07/2421 July 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

30/01/2430 January 2024 Termination of appointment of Deborah Jayne Bestwick as a director on 2023-12-31

View Document

30/01/2430 January 2024 Appointment of Mr Stephen Alan Bell as a director on 2024-01-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/06/2323 June 2023

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

17/10/2217 October 2022

View Document

17/10/2217 October 2022

View Document

17/10/2217 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

29/09/2229 September 2022

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

17/06/2117 June 2021

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/01/2014 January 2020 ADOPT ARTICLES 01/01/2020

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS DEBORAH JAYNE BESTWICK

View Document

07/01/207 January 2020 PREVSHO FROM 29/02/2020 TO 31/12/2019

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 6TH FLOOR THE LANDING MEDIA CITY MANCHESTER GREATER MANCHESTER M50 2ST

View Document

07/01/207 January 2020 Registered office address changed from , 6th Floor, the Landing Media City, Manchester, Greater Manchester, M50 2st to 3 Red Hall Avenue Paragon Business Park Wakefield WF1 2UL on 2020-01-07

View Document

06/01/206 January 2020 CESSATION OF MICHAEL DELVES AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAM17 GROUP PLC

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUDDY

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075227160001

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/09/1622 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 600

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE STARR

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075227160001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1331 July 2013 Registered office address changed from , 30 Manor Road, Salford, Manchester, M6 8QN on 2013-07-31

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 30 MANOR ROAD SALFORD MANCHESTER M6 8QN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Appointment of Mr Stephen William Ruddy as a director

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MS LORRAINE STARR

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR STEPHEN WILLIAM RUDDY

View Document

09/06/119 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 95

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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