- Company Overview for FOREVER YOUNG INTERNATIONAL LTD (03585974)
- Filing history for FOREVER YOUNG INTERNATIONAL LTD (03585974)
- People for FOREVER YOUNG INTERNATIONAL LTD (03585974)
- Charges for FOREVER YOUNG INTERNATIONAL LTD (03585974)
- More for FOREVER YOUNG INTERNATIONAL LTD (03585974)
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) |
---|---|---|---|
23 Apr 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Dec 2017 | PSC02 | Notification of Samarkand Holdings Limited as a person with significant control on 14 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of David Leedon Thomas as a person with significant control on 14 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of George Rush Duncan as a person with significant control on 14 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Thomas Bayard Gooding as a director on 14 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Paul Aylward Dracup as a person with significant control on 14 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr David Hampstead as a director on 14 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of George Rush Duncan as a director on 14 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Simon Peter Smiley as a director on 14 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Anthony Bain as a secretary on 14 December 2017 | |
15 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Jul 2017 | PSC01 | Notification of David Thomas as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Paul Aylward Dracup as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of George Rush Duncan as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Jul 2013 | AP01 | Appointment of Mr George Rush Duncan as a director |