YMG CONSTRUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/01/234 January 2023 | Registered office address changed from Suite 4 Victoria Mills Business Park Mill Street East Dewsbury WF12 9AQ England to Unit 1, Ratcliffe Mills Forge Lane Dewsbury WF12 9BU on 2023-01-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Notification of Yunus Patel as a person with significant control on 2021-06-01 |
16/06/2116 June 2021 | Appointment of Mr Yunus Patel as a director on 2014-03-28 |
16/06/2116 June 2021 | Termination of appointment of Yunus Patel as a director on 2014-03-28 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with updates |
16/06/2116 June 2021 | Withdrawal of a person with significant control statement on 2021-06-16 |
22/04/2122 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 62 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DU |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
23/10/1723 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | DIRECTOR APPOINTED MR YUNUS PATEL |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR YUNUS PATEL |
13/01/1413 January 2014 | DIRECTOR APPOINTED MR SARDAR GULFARAZ AHMED |
01/07/131 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
01/08/121 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
10/11/1110 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
01/07/111 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
01/03/111 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YUNUS PATEL / 19/06/2010 |
22/06/1022 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
24/03/1024 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
14/11/0914 November 2009 | DISS40 (DISS40(SOAD)) |
11/11/0911 November 2009 | Annual return made up to 19 June 2009 with full list of shareholders |
20/10/0920 October 2009 | FIRST GAZETTE |
21/04/0921 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
19/06/0819 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | NEW SECRETARY APPOINTED |
21/06/0621 June 2006 | SECRETARY RESIGNED |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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