YOU & NEW DESIGN SOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Registered office address changed from 7 Charlotte Close Bexleyheath DA6 8JX England to 27 Belvedere Road Bexleyheath DA7 4NY on 2025-08-11

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/06/248 June 2024 Registered office address changed from 36 Harcourt Road Harcourt Road Bexleyheath DA6 8AQ England to 7 Charlotte Close Bexleyheath DA6 8JX on 2024-06-08

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR YALCIN AGDEDE / 13/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YALCIN AGDEDE / 14/06/2019

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM FLAT 2 JUBILEE COURT 51 EATON ROAD SUTTON SURREY SM2 5AQ UNITED KINGDOM

View Document

09/10/179 October 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/03/1717 March 2017 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