YETI MOTION GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-07-17 with updates |
20/08/2520 August 2025 New | Change of details for a person with significant control |
20/08/2520 August 2025 New | Change of details for Ms Justine Sullivan as a person with significant control on 2019-10-01 |
24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-17 with no updates |
31/07/2331 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
05/04/225 April 2022 | Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Rear Side of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2022-04-05 |
05/04/225 April 2022 | Change of details for Ms Justine Sullivan as a person with significant control on 2022-03-31 |
05/04/225 April 2022 | Secretary's details changed for Justine Sullivan on 2022-03-31 |
05/04/225 April 2022 | Director's details changed for Ms Justine Sullivan on 2022-03-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/07/1911 July 2019 | DIRECTOR APPOINTED MS JUSTINE SULLIVAN |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / JUSTINE SULLIVAN / 07/03/2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / JUSTINE SULLIVAN / 07/03/2018 |
01/05/181 May 2018 | CESSATION OF CHRISTOPHER WARREN JOHNSTONE AS A PSC |
01/05/181 May 2018 | CESSATION OF CHRISTOPHER WARREN JOHNSTONE AS A PSC |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WARREN JOHNSTONE |
12/10/1712 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017 |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE SULLIVAN |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM FIRST FLOOR BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
20/11/1520 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
05/12/145 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
21/01/1421 January 2014 | 15/10/13 STATEMENT OF CAPITAL GBP 200 |
21/01/1421 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARREN JOHNSTONE / 13/10/2009 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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