YIPPEE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JODY LALONE

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/01/1429 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES MCIVOR / 27/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MCIVOR / 27/01/2012

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/03/104 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: BUCKINGHAM HOUSE WEST STREET NEWBURY BERKSHIRE RG14 1BG

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: DOMINION HOUSE KENNETSIDE NEWBURY BERKSHIRE RG14 5PX

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: OLD DOMINION HOUSE 5 GRAVEL ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 2EG

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

06/03/926 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 COMPANY NAME CHANGED READYGAS LIMITED CERTIFICATE ISSUED ON 29/12/89

View Document

27/04/8927 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/88

View Document

27/04/8927 April 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

22/03/8922 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8822 March 1988 EXEMPTION FROM APPOINTING AUDITORS 111187

View Document

19/02/8819 February 1988 COMPANY NAME CHANGED READYGAS FELTHAM LIMITED CERTIFICATE ISSUED ON 22/02/88

View Document

03/02/883 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 EXEMPTION FROM APPOINTING AUDITORS 181286

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 02/08/86

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: 10 OLD BURLINGTON ST LONDON W1X 1LA

View Document

13/02/8713 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/09/4630 September 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information