Advanced company searchLink opens in new window

YV GLOBAL LIMITED

Company number 08081462

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)
04 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 PSC08 Notification of a person with significant control statement
01 Aug 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 99
02 Apr 2016 CERTNM Company name changed yolo ventures LTD\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
28 Jan 2016 AA Total exemption small company accounts made up to 24 October 2015
20 Oct 2015 TM01 Termination of appointment of Steven Darren Rosenbaum as a director on 7 October 2015
10 Jul 2015 AA Total exemption small company accounts made up to 24 October 2014
24 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 99
23 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2014
23 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 06/02/2014
23 Jun 2015 SH08 Change of share class name or designation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2015 AD01 Registered office address changed from , Edelman House 1238 High Road, Whetstone, London, N20 0LH to 30 City Road London EC1Y 2AB on 12 May 2015
29 Oct 2014 MR01 Registration of charge 080814620002, created on 22 October 2014
13 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99

Statement of capital on 2015-06-23
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
28 Mar 2014 AD01 Registered office address changed from , First Floor 7 Picton Place, London, W1U 1BN on 28 March 2014
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 99.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2015
24 Feb 2014 AP01 Appointment of Mr Eli Itzinger as a director
24 Feb 2014 AP01 Appointment of Steven Darren Rosenbaum as a director
13 Feb 2014 MR01 Registration of charge 080814620001
04 Feb 2014 AA Total exemption small company accounts made up to 24 October 2013
04 Jan 2014 AA01 Previous accounting period shortened from 31 October 2013 to 24 October 2013
30 Dec 2013 AA01 Previous accounting period extended from 31 May 2013 to 31 October 2013
25 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from , 4 Chandos Way, Wellgarth Road, London, London, NW11 7HF, United Kingdom on 9 August 2012