Advanced company searchLink opens in new window

YUPELET 2 LTD

Company number 06624281

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
09 Nov 2018 MR01 Registration of charge 066242810014, created on 9 November 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2018 MR01 Registration of charge 066242810013, created on 24 September 2018
26 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
11 Sep 2018 MR01 Registration of charge 066242810012, created on 7 September 2018
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ to Cleveland House 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE on 15 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
06 Sep 2017 MR01 Registration of charge 066242810011, created on 18 August 2017
24 Aug 2017 MR01 Registration of charge 066242810010, created on 15 August 2017
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Jul 2017 PSC01 Notification of Jason Christopher Coleman as a person with significant control on 6 April 2016
03 May 2017 SH06 Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 50
04 Apr 2017 SH03 Purchase of own shares.