Advanced company searchLink opens in new window

ONLINE YOUTH MANAGER LTD

Company number 08084641

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
07 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
07 Mar 2023 PSC02 Notification of Purple Tree Holdings Limited as a person with significant control on 3 February 2023
07 Mar 2023 PSC07 Cessation of Edward Jellard as a person with significant control on 3 February 2023
04 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
22 Apr 2020 CH01 Director's details changed for Mr Edward Jellard on 22 April 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
11 Mar 2019 SH03 Purchase of own shares.
28 Feb 2019 SH06 Cancellation of shares. Statement of capital on 25 February 2019
  • GBP 15.72
28 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Feb 2019 AD01 Registered office address changed from Saxon House Saxon Wharf Southampton Hampshire SO14 5QF to 12 West Links Tollgate Chandler's Ford Eastleigh SO53 3TG on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mr Edward Jellard as a person with significant control on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of Paul Hayden Jones as a director on 25 February 2019
25 Feb 2019 PSC07 Cessation of Paul Hayden Jones as a person with significant control on 25 February 2019
22 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates