YEE INVENTIONS LTD

06751747
STUDIO 4 224 SHOREDITCH HIGH STREET LONDON ENGLAND E1 6PJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 7 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2023 officers Change of particulars for director (Ms Phildel Hoi Yee Ng) 2 Buy now
07 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 accounts Annual Accounts 8 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 officers Change of particulars for director (Ms Phildel Hoi Yee Ng) 2 Buy now
17 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2022 officers Change of particulars for director (Ms Phildel Hoi Yee Ng) 2 Buy now
05 Jul 2022 accounts Annual Accounts 7 Buy now
21 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 4 Buy now
20 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 4 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 4 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 4 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2017 officers Termination of appointment of director (Christopher John Young) 1 Buy now
29 Aug 2017 accounts Annual Accounts 6 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 officers Appointment of director (Mr Christopher John Young) 2 Buy now
23 Aug 2016 accounts Annual Accounts 6 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
17 Aug 2015 accounts Annual Accounts 6 Buy now
07 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2015 officers Termination of appointment of secretary (Ap Partnership Services Ltd) 1 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
16 Apr 2013 officers Appointment of corporate secretary (Ap Partnership Services Ltd) 2 Buy now
16 Apr 2013 officers Termination of appointment of secretary (David Hitchcock) 1 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2013 officers Change of particulars for director (Ms Phildel Hoi Yee Ng) 2 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 4 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 4 Buy now
26 Nov 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Annual Accounts 4 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Ms Phildel Hoi Yee Ng) 2 Buy now
18 Nov 2008 incorporation Incorporation Company 18 Buy now