About

Registered Number: 03430409
Date of Incorporation: 08/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 2-4 Stoneleigh Park Road, Epsom, KT19 0QT,

 

Based in Epsom, Yt International Ltd was founded on 08 September 1997, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Seabold, Diana, Trevou, Yann, Hartley, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEABOLD, Diana 09 September 1997 - 1
TREVOU, Yann 09 September 1997 - 1
HARTLEY, Michael John 09 September 1997 29 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 10 July 2017
AD01 - Change of registered office address 09 November 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 06 September 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 September 2008
AUD - Auditor's letter of resignation 15 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 10 October 2006
363s - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 25 September 1998
395 - Particulars of a mortgage or charge 03 January 1998
225 - Change of Accounting Reference Date 02 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.