YOUNG IDEAS GROUP LIMITED

06460895
YOUNG IDEAS ST. JOHN STREET ASHBOURNE ENGLAND DE6 1GH

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 10 Buy now
30 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2023 mortgage Registration of a charge 19 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 mortgage Registration of a charge 55 Buy now
31 Oct 2022 accounts Annual Accounts 10 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 10 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 10 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2019 accounts Annual Accounts 9 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 accounts Annual Accounts 9 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Aug 2017 resolution Resolution 3 Buy now
23 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2016 accounts Annual Accounts 7 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
08 Dec 2014 accounts Annual Accounts 6 Buy now
06 Mar 2014 accounts Annual Accounts 5 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
24 Jan 2014 officers Change of particulars for director (Amelia Anne Wright) 2 Buy now
24 Jan 2014 officers Change of particulars for secretary (Amelia Anne Wright) 1 Buy now
24 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
26 Jan 2011 annual-return Annual Return 5 Buy now
26 Jan 2011 officers Change of particulars for director (Colin Vincent Wright) 2 Buy now
01 Nov 2010 accounts Annual Accounts 4 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
05 Jan 2009 annual-return Return made up to 28/12/08; full list of members 4 Buy now
05 Jan 2009 officers Director and secretary's change of particulars / anne wright / 28/04/2008 2 Buy now
02 Jan 2009 officers Director's change of particulars / colin wright / 28/04/2008 1 Buy now
02 Jan 2009 officers Appointment terminated secretary crescent hill LIMITED 1 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
11 Jun 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/07/2008 1 Buy now
07 May 2008 officers Appointment terminate, director crescent hill LIMITED logged form 1 Buy now
07 May 2008 officers Appointment terminated director st andrews company services LIMITED 1 Buy now
07 May 2008 officers Director appointed colin vincent wright 2 Buy now
07 May 2008 officers Director and secretary appointed anne wright 2 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from the ark enterprise way nottingham nottinghamshire NG2 1EN 1 Buy now
07 May 2008 capital Ad 28/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
29 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2007 incorporation Incorporation Company 22 Buy now