PJ YTE LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Registered office address changed from Suite 2 Rabart House Pontsarn Road Merthyr Tydfil CF48 2SR Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-09-09

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Registration of charge 107670800004, created on 2022-11-03

View Document

11/11/2211 November 2022 Registration of charge 107670800003, created on 2022-11-03

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107670800002

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 DIRECTOR APPOINTED RUTH ROBERSON

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCJ LIMITED

View Document

22/09/1722 September 2017 CESSATION OF CLIFTON JOHN ROBERSON AS A PSC

View Document

22/09/1722 September 2017 CESSATION OF DALE ALAN ROBERSON AS A PSC

View Document

22/09/1722 September 2017 CESSATION OF JOHN O'BRIEN AS A PSC

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107670800001

View Document

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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