YEW TREE MANUDEN LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

08/08/248 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/06/2424 June 2024 Registered office address changed from 36 the Street Manuden Essex CM23 1DJ to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-06-24

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of affairs

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Resolutions

View Document

17/01/2417 January 2024 Termination of appointment of Robert Varga as a director on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of R Varga Holdings Limited as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Orsolya Matocsi as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MS ORSOLYA MATOCSI

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / R VARGA HOLDINGS LIMITED / 19/02/2019

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT HENNESSEY

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE OLD COURT HOUSE, 26A CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY UNITED KINGDOM

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

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

View Accounts

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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