YLG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-07-31

View Document

28/03/2528 March 2025 Registered office address changed from 8th Floor Grosvenor House 125 High Street Croydon Surrey CR0 9XP to 85 Great Portland Street, First Floor, London, 85 Great Portland Street First Floor London W1W 7LT on 2025-03-28

View Document

27/02/2527 February 2025 Satisfaction of charge 070412740004 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 1 in full

View Document

26/02/2526 February 2025 Registration of charge 070412740005, created on 2025-02-26

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Certificate of change of name

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 070412740004

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070412740003

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070412740002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN AYENI / 23/03/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 COMPANY NAME CHANGED HUMANE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 17/03/15

View Document

16/03/1516 March 2015 Registered office address changed from , Suite C 12th Floor Carolyn House, 22-26 Dingwall Road, Croydon, Surrey, CR0 9XF to 8th Floor Grosvenor House 125 High Street Croydon Surrey CR0 9XP on 2015-03-16

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM SUITE C 12TH FLOOR CAROLYN HOUSE 22-26 DINGWALL ROAD CROYDON SURREY CR0 9XF

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/12/1313 December 2013 Registered office address changed from , Suite a Carolyn House 22-26 Dingwall Road, Croydon, Surrey, CR0 9XF on 2013-12-13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM SUITE A CAROLYN HOUSE 22-26 DINGWALL ROAD CROYDON SURREY CR0 9XF

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE AKPOFURE / 10/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS AKPOFURE

View Document

05/07/105 July 2010 Registered office address changed from , 107 Whyteleafe Road, Caterham, Surrey, CR3 5EJ, United Kingdom on 2010-07-05

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 107 WHYTELEAFE ROAD CATERHAM SURREY CR3 5EJ UNITED KINGDOM

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN AYENI / 04/01/2010

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information