YTW COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM OFFICE 360, 3RD FLOOR, NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 9 BICKELS YARD 151 - 153 BERMONDSEY STREET LONDON SE1 3HA ENGLAND |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/09/136 September 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
09/07/139 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
09/07/139 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/07/1028 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YANNOULA TSIRKAS / 01/01/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WEBB / 01/01/2010 |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 37 WARREN STREET LONDON W1T 6AD |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED |
05/06/085 June 2008 | APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED |
05/06/085 June 2008 | DIRECTOR APPOINTED TOM WEBB |
05/06/085 June 2008 | DIRECTOR AND SECRETARY APPOINTED YANNOULA TSIRKAS |
20/05/0820 May 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