- Company Overview for YV GLOBAL LIMITED (08081462)
- Filing history for YV GLOBAL LIMITED (08081462)
- People for YV GLOBAL LIMITED (08081462)
- Charges for YV GLOBAL LIMITED (08081462)
- More for YV GLOBAL LIMITED (08081462)
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
|
|
02 Apr 2016 | CERTNM |
Company name changed yolo ventures LTD\certificate issued on 02/04/16
|
|
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
|
|
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
|
|
23 Jun 2015 | SH08 | Change of share class name or designation | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2015-06-23
|
|
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
|
|
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 |