YUTREE GROUP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

01/04/251 April 2025 Cessation of Kevin Jonathan Hancock as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Simon Christopher Miller as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Leigh Gordon Davis Smart as a director on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Leigh Gordon Davis Smart as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Yutree Topco Ltd as a person with significant control on 2025-04-01

View Document

02/11/242 November 2024 Resolutions

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

21/08/2321 August 2023 Second filing of Confirmation Statement dated 2016-07-05

View Document

11/01/2311 January 2023 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

11/01/2311 January 2023 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

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

View Accounts

06/05/226 May 2022 Appointment of Ms Laura Hancock as a director on 2022-03-22

View Document

06/05/226 May 2022 Appointment of Mr Simon Christopher Miller as a director on 2022-03-22

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

21/01/2221 January 2022 Statement of capital on 2022-01-21

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JONATHAN HANCOCK / 21/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONATHAN HANCOCK / 21/01/2019

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PROCTOR

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONATHAN HANCOCK / 01/12/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONATHAN HANCOCK / 19/06/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONATHAN HANCOCK / 19/06/2014

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1613 July 2016 Confirmation statement made on 2016-07-05 with updates

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM CHEVELEY HOUSE FORDHAM ROAD NEWMARKET CB8 7XN

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMART

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR LEIGH GORDON DAVIS SMART

View Document

02/08/132 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1217 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 11250

View Document

11/10/1211 October 2012 ADOPT ARTICLES 05/10/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR KEVIN JONATHAN HANCOCK

View Document

27/07/1227 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 40 GRANHAMS ROAD GREAT SHELFORD CAMBRIDGE CB22 5JX ENGLAND

View Document

05/01/125 January 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

05/01/125 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 10000

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR ROBERT WILLIAM PROCTOR

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED YUTREE LTD CERTIFICATE ISSUED ON 25/08/11

View Document

12/08/1112 August 2011 CHANGE OF NAME 31/07/2011

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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