YPM GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Satisfaction of charge 136506350002 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 136506350004 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 136506350003 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 136506350001 in full

View Document

18/02/2518 February 2025 Termination of appointment of Tariq Habib as a director on 2025-02-07

View Document

18/02/2518 February 2025 Appointment of Mr David Gerard Mcdonald as a director on 2025-02-07

View Document

18/02/2518 February 2025 Appointment of Mr Mark William Richardson as a director on 2025-02-07

View Document

18/02/2518 February 2025 Appointment of Ms Katharine Natasha Haenelt as a director on 2025-02-07

View Document

18/02/2518 February 2025 Appointment of Ms Laurence Uzureau as a director on 2025-02-07

View Document

18/02/2518 February 2025 Notification of Gands (U.K.) as a person with significant control on 2025-02-07

View Document

18/02/2518 February 2025 Appointment of Ms Laurence Uzureau as a secretary on 2025-02-07

View Document

18/02/2518 February 2025 Appointment of Mr Martin Howard Back as a secretary on 2025-02-07

View Document

18/02/2518 February 2025 Termination of appointment of Diane Susan Walker as a director on 2025-02-07

View Document

18/02/2518 February 2025 Termination of appointment of Stirling James Oswin as a director on 2025-02-07

View Document

18/02/2518 February 2025 Termination of appointment of David Edward Lake as a director on 2025-02-07

View Document

18/02/2518 February 2025 Cessation of Endless V (Gp) Lp as a person with significant control on 2025-02-07

View Document

18/02/2518 February 2025 Cessation of Endless Llp as a person with significant control on 2025-02-07

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-09-28 with updates

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

02/02/242 February 2024 Termination of appointment of Thomas Jack as a director on 2024-01-31

View Document

23/01/2423 January 2024 Registration of charge 136506350004, created on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-28 with updates

View Document

03/08/233 August 2023 Registration of charge 136506350003, created on 2023-07-31

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

24/03/2324 March 2023 Change of details for Endless V (Gp) Lp as a person with significant control on 2023-03-13

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-13

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

15/03/2315 March 2023 Registration of charge 136506350002, created on 2023-03-13

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-28 with updates

View Document

19/10/2219 October 2022 Appointment of Miss Diane Susan Walker as a director on 2022-10-18

View Document

10/10/2210 October 2022 Change of details for Endless Llp as a person with significant control on 2022-10-01

View Document

31/03/2231 March 2022 Sub-division of shares on 2022-03-11

View Document

31/03/2231 March 2022 Particulars of variation of rights attached to shares

View Document

31/03/2231 March 2022 Change of share class name or designation

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

22/02/2222 February 2022 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Endless Llp as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Jonathan James Jones as a director on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Thomas Jack as a director on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 3 Whitehall Quay Leeds West Yorkshire LS1 4BF on 2022-02-22

View Document

22/02/2222 February 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

22/02/2222 February 2022 Notification of Endless V (Gp) Lp as a person with significant control on 2022-02-22

View Document

29/09/2129 September 2021 Incorporation

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