YES PROGRAMME LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM UNIT B21.1 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SONITA CHARLENE ALLEYNE / 21/01/2015

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 48 OXFORD DRIVE MAGDALEN STREET LONDON SE1 2FB UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 13 WALTERS WAY LONDON SE23 3LH UNITED KINGDOM

View Document

02/01/142 January 2014 22/11/13 STATEMENT OF CAPITAL GBP 301.02

View Document

02/01/142 January 2014 SUB-DIVISION 22/11/13

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O GROSS KLEIN 6 BREAM'S BUILDINGS LONDON EC4A 1QL UNITED KINGDOM

View Document

07/06/137 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 257.10

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 234.28

View Document

24/08/1224 August 2012 17/08/12 STATEMENT OF CAPITAL GBP 200

View Document

24/08/1224 August 2012 SUB-DIVISION 17/08/12

View Document

24/08/1224 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1224 August 2012 17/08/12 STATEMENT OF CAPITAL GBP 228.56

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUE LAWTHER

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 13 WALTERS WAY LONDON SE23 3LH UNITED KINGDOM

View Document

28/03/1128 March 2011 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