YOU FIRST PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Director's details changed for Mr Dominic Joseph O'connor on 2024-05-03 |
20/05/2520 May 2025 | Confirmation statement made on 2025-04-28 with updates |
30/04/2530 April 2025 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
30/04/2530 April 2025 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
04/04/254 April 2025 | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
03/05/243 May 2024 | Cessation of Colin George Elliott as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Notification of Managed Technology Corporation Ltd as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY to Unit 14 Bellingham Way Aylesford ME20 7HP on 2024-05-03 |
03/05/243 May 2024 | Appointment of Mr Raju Mistry as a director on 2024-05-03 |
03/05/243 May 2024 | Termination of appointment of James Frederick Green as a secretary on 2024-05-03 |
03/05/243 May 2024 | Termination of appointment of James Frederick Green as a director on 2024-05-03 |
03/05/243 May 2024 | Termination of appointment of Colin George Elliot as a director on 2024-05-03 |
03/05/243 May 2024 | Cessation of James Frederick Green as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Appointment of Mr Darryl John Chappell as a director on 2024-05-03 |
03/05/243 May 2024 | Appointment of Mr Dominic Joseph O'connor as a director on 2024-05-03 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/03/2111 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
23/01/2023 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
25/04/1925 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
21/12/1721 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/05/164 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
21/04/1621 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/06/154 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK GREEN / 30/04/2014 |
02/05/142 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/08/1321 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN NEWMAN |
21/08/1321 August 2013 | DIRECTOR APPOINTED MR COLIN GEORGE ELLIOT |
01/05/131 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FREDERICK GREEN / 08/04/2013 |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK GREEN / 08/04/2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
02/05/122 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/05/114 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/04/1028 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/05/0724 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
03/08/063 August 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
19/05/0419 May 2004 | DIRECTOR RESIGNED |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | SECRETARY RESIGNED |
28/04/0428 April 2004 | 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