YVSR INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period extended from 2024-06-28 to 2024-06-30

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Change of details for Mr Joel Friedman as a person with significant control on 2025-01-09

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/01/2414 January 2024 Director's details changed for Mr Joel Friedman on 2024-01-14

View Document

14/01/2414 January 2024 Change of details for Mr Joel Friedman as a person with significant control on 2024-01-14

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

20/01/2220 January 2022 Notification of Joel Friedman as a person with significant control on 2022-01-13

View Document

20/01/2220 January 2022 Cessation of Pointview Properties Ltd as a person with significant control on 2022-01-13

View Document

29/12/2129 December 2021 Registered office address changed from 25 Beecroft Crescent Canvey Island SS8 9FA England to 38 George Close Canvey Island SS8 9PU on 2021-12-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES

View Document

16/06/2116 June 2021 CESSATION OF JOSEPH FREUND AS A PSC

View Document

16/06/2116 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POINTVIEW PROPERTIES LTD

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID FREUND

View Document

17/12/2017 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/2017 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR JOEL FRIEDMAN

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FREUND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

08/08/178 August 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 108 WARGRAVE AVENUE LONDON N15 6UA ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR DAVID FREUND

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL FRIEDMAN

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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