YUME CHOUCHO LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/08/2313 August 2023 Micro company accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

02/01/192 January 2019 COMPANY NAME CHANGED CURRAN TAX CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CURRAN

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 CHANGE PERSON AS DIRECTOR

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH NADEN / 02/08/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET NADEN / 30/07/2009

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH CURRAN / 30/07/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 30/09/06

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED KEN CURRAN LIMITED CERTIFICATE ISSUED ON 17/08/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 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