(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 14th December 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) New registered office address 15 Kings Court Newmarket Suffolk CB8 7SG. Change occurred on Friday 3rd October 2014. Company's previous address: Cheveley House Fordham Road Newmarket CB8 7XN.
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 2nd August 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yutree underwriting LTDcertificate issued on 11/05/12
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 17th February 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yutree two LTDcertificate issued on 10/02/12
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 16th January 2012
change of name
|
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Tuesday 31st July 2012
filed on: 5th, January 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 5th January 2012 from 40 Granhams Road Great Shelford Cambridge CB22 5JX England
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 5th January 2012) of a secretary
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|