YPP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

05/09/255 September 2025 Confirmation statement made on 2025-08-21 with no updates

View Document

18/03/2518 March 2025 Change of details for Mr Abdul Aziz Al-Najafi as a person with significant control on 2024-10-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Register(s) moved to registered office address 6 Blenheim Terrace Leeds LS2 9HZ

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

29/08/2429 August 2024 Register inspection address has been changed from C/O Hentons Northgate North Street118 Leeds LS2 7PN England to 6 Blenheim Terrace Leeds LS2 9HZ

View Document

04/04/244 April 2024 Director's details changed for Mr Abdul Aziz Al-Najafi on 2024-04-01

View Document

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

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/2015 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 30/07/20 STATEMENT OF CAPITAL GBP 50008.00

View Document

15/10/2015 October 2020 ADOPT ARTICLES 30/07/2020

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR AL-NAJAFI

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 CESSATION OF ABDUL AZIZ AL-NAJAFI AS A PSC

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL AZIZ AL-NAJAFI

View Document

16/04/1916 April 2019 CESSATION OF MOHAMMAD AL-NAJAFI AS A PSC

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL AZIZ AL-NAJAFI

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD AL-NAJAFI

View Document

05/04/195 April 2019 SECOND FILING OF AP03 FOR ZAID AL-NAJAFI

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 50005

View Document

03/08/183 August 2018 ADOPT ARTICLES 02/07/2018

View Document

03/08/183 August 2018 ARTICLES OF ASSOCIATION

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

06/12/176 December 2017 ADOPT ARTICLES 15/11/2017

View Document

26/10/1726 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/10/16 STATEMENT OF CAPITAL GBP 50004

View Document

25/07/1725 July 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

22/06/1722 June 2017 SAIL ADDRESS CREATED

View Document

22/06/1722 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY ABDULAZIZ AL-NAJAFI

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MR ZAID ALNAJAFI

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL-NAJAFI

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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