YOU UN LIMITED
Company Documents
Date | Description |
---|---|
29/01/2129 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/01/1523 January 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/11/1217 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUDY OLIVER / 26/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY AD VALOREM COMPANY SECRETARIAL LIMITED |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/02/075 February 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: CAUSEWAY HOUSE, 26 KING STREET POTTON SANDY BEDFORDSHIRE SG19 2QT |
05/02/075 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/02/0620 February 2006 | SECRETARY RESIGNED |
20/02/0620 February 2006 | NEW SECRETARY APPOINTED |
15/02/0615 February 2006 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | SECRETARY'S PARTICULARS CHANGED |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: CAUSEWAY HOUSE 26 KING STREET POTTON SANDY BEDFORDSHIRE SG19 2QT |
14/02/0614 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/12/057 December 2005 | COMPANY NAME CHANGED JUDY OLIVER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/12/05 |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | SECRETARY RESIGNED |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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