PROJECT YONDER IP LTD

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

10/12/2410 December 2024 Cessation of Grace Elizabeth Robertson as a person with significant control on 2024-04-09

View Document

10/12/2410 December 2024 Cessation of Charles Anton Hughes as a person with significant control on 2024-04-09

View Document

10/12/2410 December 2024 Notification of Brian Arthur Basham as a person with significant control on 2024-04-09

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-11-28 with updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/07/2318 July 2023 Registered office address changed from 2 Quarry Hill Lodge Quarry Hill St Leonard's on Sea East Sussex TN38 0HG United Kingdom to Unit 8 Platform Business Centre Haywood Way Hastings East Sussex TN35 4FB on 2023-07-18

View Document

13/02/2313 February 2023 Current accounting period extended from 2023-11-30 to 2024-01-31

View Document

18/01/2318 January 2023 Appointment of Mr Brian Arthur Basham as a director on 2023-01-09

View Document

18/01/2318 January 2023 Appointment of Mr Angus Dent as a director on 2023-01-09

View Document

29/11/2229 November 2022 Incorporation

View Document


More Company Information