YMF ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-15 with updates |
| 29/05/2529 May 2025 | Notification of Pesel Berger as a person with significant control on 2025-05-28 |
| 29/05/2529 May 2025 | Cessation of Moishe Berger as a person with significant control on 2025-05-28 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 24/03/2524 March 2025 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
| 24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 20/05/2220 May 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-24 with updates |
| 15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1ST FLOOR UNIT 1, GROSVENOR WAY LONDON E5 9ND ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOISHE BERGER |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 07/09/177 September 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
| 02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 8 BRANTWOOD ROAD SALFORD M7 4FL UNITED KINGDOM |
| 25/01/1725 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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