YMC LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Termination of appointment of Amarjit Singh Grewal as a director on 2024-12-09

View Document

23/12/2423 December 2024 Registration of charge 031187020008, created on 2024-12-17

View Document

18/12/2418 December 2024 Notification of James Robert Collins as a person with significant control on 2024-12-09

View Document

18/12/2418 December 2024 Cessation of French Connection Group Limited as a person with significant control on 2024-12-09

View Document

16/12/2416 December 2024 Termination of appointment of Apinder Singh Ghura as a director on 2024-12-09

View Document

13/12/2413 December 2024 Satisfaction of charge 031187020007 in full

View Document

11/12/2411 December 2024 Registered office address changed from Second Floor, Centro One 39 Plender Street London NW1 0DT United Kingdom to Ground Floor 74a Holmes Road London NW5 3AT on 2024-12-11

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

10/05/2410 May 2024 Termination of appointment of Neil Pryce Williams as a director on 2024-05-10

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

12/06/2312 June 2023 Registered office address changed from First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom to Second Floor Plender Street London NW1 0DT on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from Second Floor Plender Street London NW1 0DT England to Second Floor, Centro One 39 Plender Street London NW1 0DT on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Fraser Moss as a director on 2023-05-27

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

31/03/2331 March 2023

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

02/03/222 March 2022 Termination of appointment of Lee James Williams as a director on 2022-02-28

View Document

07/01/227 January 2022 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

23/11/2123 November 2021 Satisfaction of charge 031187020006 in full

View Document

19/11/2119 November 2021 Registration of charge 031187020007, created on 2021-11-17

View Document

16/11/2116 November 2021 Change of details for French Connection Group Plc as a person with significant control on 2021-11-15

View Document

08/11/218 November 2021 Termination of appointment of Stephen Anthony Solomon Marks as a director on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Apinder Singh Ghura as a director on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Amarjit Singh Grewal as a director on 2021-11-08

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2021-01-31

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

01/08/201 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031187020005

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031187020006

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES WILLIAMS / 15/08/2019

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / FRENCH CONNECTION GROUP PLC / 29/08/2017

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY DINESH SHAH

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031187020005

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR LEE JAMES WILLIAMS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM CASTLETON

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SECTION 519

View Document

15/08/1415 August 2014 SECTION 519

View Document

13/08/1413 August 2014 AUDITOR'S RESIGNATION

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/12/132 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ADAM CASTLETON

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROY NAISMITH

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRYCE WILLIAMS / 15/05/2011

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/12/085 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRASER MOSS / 01/02/2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLLINS / 01/10/2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKS / 04/08/2008

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 AUD REMU FIX BY DIR 28/09/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

26/11/0426 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 05/10/04

View Document

27/10/0427 October 2004 S-DIV 05/10/04

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

22/10/0422 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

11/10/0111 October 2001 CONVE 10/09/01

View Document

11/10/0111 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 51 MORNINGTON ROAD CHINGFORD LONDON E4 7DT

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 13/04/00

View Document

05/06/005 June 2000 ALTER ARTICLES 13/04/00

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 NC INC ALREADY ADJUSTED 21/06/99

View Document

12/07/9912 July 1999 £ NC 5000/10000 21/06/99

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 NC INC ALREADY ADJUSTED 29/02/96

View Document

15/03/9615 March 1996 £ NC 2000/5000 29/02/96

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information