- Company Overview for YUGO STUDENTS (UK) NO.1 LIMITED (07616186)
- Filing history for YUGO STUDENTS (UK) NO.1 LIMITED (07616186)
- People for YUGO STUDENTS (UK) NO.1 LIMITED (07616186)
- Charges for YUGO STUDENTS (UK) NO.1 LIMITED (07616186)
- More for YUGO STUDENTS (UK) NO.1 LIMITED (07616186)
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
|
|
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
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
|
|
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
|
|
03 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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 |