Advanced company searchLink opens in new window

YUGO STUDENTS (UK) NO.1 LIMITED

Company number 07616186

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 Jul 2017 AD01 Registered office address changed from 13 Albemarle Street London W1S 4HJ England to 5 Old Bailey London EC4M 7BA on 27 July 2017
05 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
04 Oct 2016 TM01 Termination of appointment of Matthew Taylor as a director on 29 September 2016
04 Oct 2016 TM01 Termination of appointment of Robert John Crompton as a director on 29 September 2016
04 Oct 2016 TM01 Termination of appointment of Justin Andrew Bickle as a director on 29 September 2016
04 Oct 2016 TM01 Termination of appointment of Nael Khatoun as a director on 29 September 2016
04 Oct 2016 AP01 Appointment of Mr Robert Richard Waterhouse as a director on 29 September 2016
04 Oct 2016 TM01 Termination of appointment of Mario Adario as a director on 29 September 2016
04 Oct 2016 AP01 Appointment of Mr Timothy William Mitchell as a director on 29 September 2016
04 Oct 2016 AD01 Registered office address changed from 100 Gray's Inn Road 4th Floor London WC1X 8AL to 13 Albemarle Street London W1S 4HJ on 4 October 2016
16 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2.00
25 Jun 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
25 Sep 2014 AA Full accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
03 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 21/11/2013
18 Oct 2013 AD01 Registered office address changed from 22 Ely Place London EC1N 6TE United Kingdom on 18 October 2013
17 Jul 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Mr Mario Adario as a director
07 Feb 2013 AP01 Appointment of Mr Matthew Taylor as a director
09 Jul 2012 AA Full accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders