Advanced company searchLink opens in new window

YUPTY LIMITED

Company number SC524560

Filter by category

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 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
28 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
27 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
28 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jul 2018 CH01 Director's details changed for Mr Douglas James Jagger on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 72 Oxhill Road Dumbarton G82 4DG Scotland to 34 Murieston Drive Livingston West Lothian EH54 9AU on 23 July 2018
28 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with updates
19 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
19 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 100
24 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Oct 2017 PSC07 Cessation of Kieran Parker as a person with significant control on 16 May 2017
19 May 2017 TM01 Termination of appointment of Kieran Parker as a director on 17 May 2017
26 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
25 Sep 2016 TM01 Termination of appointment of Ashley Bell as a director on 20 September 2016
19 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted