YVETTEWORLD LTD.

Company Documents

DateDescription
17/03/2517 March 2025 Cessation of Charley Louise Patching as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Daniel Lawrence Pedley as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Change of details for Charley Louise Patching as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Charley Louise Patching on 2022-11-03

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

10/06/2110 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

04/01/214 January 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 100

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / DANIEL LAWRENCE PEDLEY / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: 121 POMANDER CRESCENT WALNUT TREE MILTON KEYNES MK7 7NL ENGLAND

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER MANHOOD

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 61 COATES WAY WATFORD WD25 9NX ENGLAND

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED CHARLEY LOUISE PATCHING

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 47 MILNER ROAD GILLINGHAM KENT ME7 1RB ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 121 POMANDER CRESCENT WALNUT TREE MILTON KEYNES MK7 7NL ENGLAND

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD DOYLE

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR OLIVER ROBIN MANHOOD

View Document

29/09/1729 September 2017 SAIL ADDRESS CHANGED FROM: THE BARN, 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR HOWARD EDWARD DOYLE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE ALBISON

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR JAMIE PAUL ALBISON

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIE COOMBE

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM ARQUEN HOUSE 4-6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED JENNIE COOMBE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLLE DENZEY

View Document

18/05/1518 May 2015 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