YUMEIHO LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / DR STEPHEN MACSHANE / 23/05/2019

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MACSHANE / 29/07/2017

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / DR STEPHEN MACSHANE / 29/07/2017

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / DR STEPHEN MACSHANE / 29/07/2017

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MACSHANE

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 14 CHURCHILL CLOSE SHOTLEY BRIDGE CONSETT DURHAM DH8 0EU

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 24 GENERATION PLACE CONSETT CO. DURHAM DH8 5XT UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information