YEETECH LTD

Company Documents

DateDescription
12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/05/2312 May 2023 Return of final meeting in a members' voluntary winding up

View Document

13/02/2213 February 2022 Cessation of Paul Chenery as a person with significant control on 2020-06-01

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

21/02/2121 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/02/2017 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

25/03/1925 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 18 EAST GRINSTEAD ROAD LINGFIELD RH7 6EP ENGLAND

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE YEE / 01/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHENERY / 01/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

05/03/185 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHENERY / 25/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHENERY / 25/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MISS LEANNE YEE / 25/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE YEE / 25/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL CHENERY / 25/07/2017

View Document

02/05/172 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE YEE / 03/04/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 31B HILLFIELD AVENUE LONDON N8 7DS

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHENERY / 03/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR PAUL CHENERY

View Document

05/01/155 January 2015 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