Advanced company searchLink opens in new window

YOU HOLDINGS LTD

Company number 05422767

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)
11 Apr 2019 MR01 Registration of charge 054227670002, created on 9 April 2019
07 Feb 2019 TM01 Termination of appointment of Kirk Hoatson as a director on 19 January 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
17 Apr 2018 PSC01 Notification of Nicholas Howard Mann as a person with significant control on 5 July 2017
17 Apr 2018 PSC04 Change of details for Mr Michael Lascelles Carr as a person with significant control on 5 July 2017
17 Apr 2018 PSC07 Cessation of Kirk Hoatson as a person with significant control on 5 July 2017
03 Oct 2017 MR01 Registration of charge 054227670001, created on 2 October 2017
27 Sep 2017 SH06 Cancellation of shares. Statement of capital on 5 July 2017
  • GBP 11,439
08 Sep 2017 SH03 Purchase of own shares.
20 Jul 2017 AA Micro company accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 16,340
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 16,340
  • ANNOTATION Replacement SH01 was replaced on 23/06/2016 as it was not properly delivered
29 Oct 2015 SH08 Change of share class name or designation
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2015 AP01 Appointment of Mr Gary John Grant as a director on 10 August 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jun 2015 TM01 Termination of appointment of Steven Paul Husband as a director on 30 April 2015
12 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,707
12 May 2015 CH01 Director's details changed for Mr Nicholas Howard Mann on 13 April 2014
12 May 2015 CH01 Director's details changed for Mr Kirk Hoatson on 13 April 2014
12 May 2015 CH01 Director's details changed for Mr Michael Lascelles Carr on 13 April 2014
11 Feb 2015 SH06 Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 14,707