Y TREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Miss Alina Kessel as a director on 2025-07-01

View Document

17/07/2517 July 2025 NewAppointment of Mrs Eliana Magdalene Sydes as a director on 2025-07-17

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-03

View Document

14/07/2514 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-12-27

View Document

19/05/2519 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-07

View Document

15/05/2515 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-27

View Document

15/05/2515 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-26

View Document

29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

20/02/2520 February 2025 Second filing of a statement of capital following an allotment of shares on 2016-08-25

View Document

26/01/2526 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

26/01/2526 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

06/11/246 November 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 130 Shaftesbury Avenue London W1D 5ET on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for John Laurence Hampel on 2024-11-06

View Document

01/11/241 November 2024 Director's details changed for John Laurence Hampel on 2024-11-01

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

21/09/2421 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-02

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

02/10/232 October 2023 Director's details changed for John Laurence Hampel on 2023-03-22

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

14/09/2314 September 2023 Change of share class name or designation

View Document

07/09/237 September 2023 Change of share class name or designation

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

23/05/2323 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-25

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

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

View Accounts

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

16/09/2216 September 2022 Director's details changed for Mr Eric Peretz on 2021-07-31

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-02

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

03/11/213 November 2021 Director's details changed for Mr Eric Peretz on 2021-07-31

View Document

03/11/213 November 2021 Director's details changed for John Laurence Hampel on 2019-11-01

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

02/07/212 July 2021 Appointment of Oliver Owen Whitmore Richards as a director on 2021-01-18

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE HAMPEL / 22/10/2020

View Document

06/10/206 October 2020 03/04/20 STATEMENT OF CAPITAL GBP 59516

View Document

06/10/206 October 2020 03/08/20 STATEMENT OF CAPITAL GBP 67161.2

View Document

06/10/206 October 2020 09/04/20 STATEMENT OF CAPITAL GBP 60031.2

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED JOHN LAURENCE HAMPEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CASH / 22/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CASH / 17/10/2018

View Document

09/10/189 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 58822.7

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 NOTIFICATION OF PSC STATEMENT ON 31/07/2018

View Document

20/09/1820 September 2018 CESSATION OF STUART ANTHONY CASH AS A PSC

View Document

20/09/1820 September 2018 CESSATION OF ERIC PERETZ AS A PSC

View Document

05/09/185 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 56954.2

View Document

28/08/1828 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 54539.1

View Document

03/08/183 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 47805

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY CASH / 22/07/2018

View Document

24/07/1824 July 2018 ADOPT ARTICLES 30/06/2018

View Document

04/05/184 May 2018 COMPANY NAME CHANGED YOUR FINANCES LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

14/02/1814 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 46437.7

View Document

23/01/1823 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 45797.2

View Document

21/12/1721 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 45476.8

View Document

20/12/1720 December 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/12/1713 December 2017 CURRSHO FROM 31/05/2017 TO 31/08/2016

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/176 December 2017 ADOPT ARTICLES 28/11/2017

View Document

04/12/174 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 38430

View Document

04/12/174 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 43554.8

View Document

04/12/174 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 39390.9

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CASH / 24/10/2017

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC PERETZ

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY CASH / 21/07/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR ERIC PERETZ

View Document

03/08/173 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 25620

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CASH / 27/04/2017

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

19/04/1719 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 13/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CASH / 19/04/2017

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 128100.00

View Document

21/09/1621 September 2016 Statement of capital following an allotment of shares on 2016-08-25

View Document

18/05/1618 May 2016 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