YOURFRESH PRODUCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
| 28/05/2028 May 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 20/12/1920 December 2019 | PREVEXT FROM 27/03/2019 TO 31/03/2019 |
| 20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | 27/03/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 20/12/1820 December 2018 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
| 28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
| 27/07/1827 July 2018 | 28/03/17 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/05/1829 May 2018 | FIRST GAZETTE |
| 27/03/1827 March 2018 | Annual accounts for year ending 27 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 28/12/1728 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
| 04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT A HIGHFIELD ROAD INDUSTRIAL ESTATE LITTLE HULTON MANCHESTER M38 9ST ENGLAND |
| 28/03/1728 March 2017 | Annual accounts for year ending 28 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM OAKDALE HOUSE CALE LANE ASPULL WIGAN LANCASHIRE WN2 1HB |
| 29/12/1629 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
| 29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
| 26/03/1626 March 2016 | DISS40 (DISS40(SOAD)) |
| 24/03/1624 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 08/03/168 March 2016 | FIRST GAZETTE |
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
| 24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BIBBY |
| 24/03/1524 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
| 23/12/1423 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
| 30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
| 26/02/1426 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1327 April 2013 | DISS40 (DISS40(SOAD)) |
| 25/04/1325 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 16/04/1316 April 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/03/122 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/04/1126 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/06/1015 June 2010 | DISS40 (DISS40(SOAD)) |
| 15/06/1015 June 2010 | FIRST GAZETTE |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 12/02/2010 |
| 14/06/1014 June 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BIBBY / 12/02/2010 |
| 13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 54 QUEEN STREET FARNWORTH BOLTON LANCASHIRE BL4 7DX |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 29/05/0929 May 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 15/04/0915 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 12/02/0812 February 2008 | 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