- Company Overview for YUBLUZU LIMITED (06540589)
- Filing history for YUBLUZU LIMITED (06540589)
- People for YUBLUZU LIMITED (06540589)
- More for YUBLUZU LIMITED (06540589)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
11 May 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
07 May 2016 | TM01 | Termination of appointment of James Ridgewell as a director on 30 October 2015 | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Michael Pritchett on 17 June 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from Second Floor 6 Newburgh St London W1F 7RQ on 19 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|