YOU & NEW DESIGN SOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
| 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 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 08/06/208 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR YALCIN AGDEDE / 13/06/2019 |
| 14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR YALCIN AGDEDE / 14/06/2019 |
| 14/06/1914 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 30/03/1830 March 2018 | REGISTERED OFFICE CHANGED ON 30/03/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND |
| 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 |
| 09/10/179 October 2017 | PREVSHO FROM 31/03/2018 TO 30/09/2017 |
| 09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 17/03/1717 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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