YOURFRESH PRODUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

28/05/2028 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVEXT FROM 27/03/2019 TO 31/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 27/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 28/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

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

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM OAKDALE HOUSE CALE LANE ASPULL WIGAN LANCASHIRE WN2 1HB

View Document

29/12/1629 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BIBBY

View Document

24/03/1524 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

25/04/1325 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 12/02/2010

View Document

14/06/1014 June 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BIBBY / 12/02/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 54 QUEEN STREET FARNWORTH BOLTON LANCASHIRE BL4 7DX

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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