Advanced company searchLink opens in new window

THE YOU AGENCY DIGITAL LTD

Company number 08789567

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)
15 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
14 Jan 2021 PSC05 Change of details for Complete Holdings Limited as a person with significant control on 17 March 2020
14 Jan 2021 PSC07 Cessation of The You Agency Ltd as a person with significant control on 17 March 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Jun 2020 AA01 Previous accounting period shortened from 30 November 2019 to 30 September 2019
29 May 2020 RP04CS01 Second filing of Confirmation Statement dated 09/12/2019
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
24 Mar 2020 AD01 Registered office address changed from 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 24 March 2020
17 Mar 2020 PSC07 Cessation of Gary John Grant as a person with significant control on 9 December 2019
17 Mar 2020 PSC07 Cessation of Michael Lascelles Carr as a person with significant control on 9 December 2019
17 Mar 2020 PSC02 Notification of The You Agency Ltd as a person with significant control on 9 December 2019
17 Mar 2020 PSC02 Notification of Complete Holdings Limited as a person with significant control on 11 October 2018
03 Jan 2020 AP01 Appointment of Mr Michael Lascalles Carr as a director
23 Dec 2019 AP01 Appointment of Mr Michael Lascelles Carr as a director on 9 December 2019
23 Dec 2019 AP01 Appointment of Mr Gary John Grant as a director on 9 December 2019
23 Dec 2019 AP01 Appointment of Mr Simon John Bennett as a director on 9 December 2019
23 Dec 2019 PSC04 Change of details for Mr Simon John Bennett as a person with significant control on 9 December 2019
22 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/05/2020.
22 Dec 2019 PSC01 Notification of Gary John Grant as a person with significant control on 9 December 2019
22 Dec 2019 PSC01 Notification of Michael Lascalles Carr as a person with significant control on 9 December 2019
22 Dec 2019 TM01 Termination of appointment of Simon John Bennett as a director on 9 December 2019
11 Apr 2019 AA Micro company accounts made up to 30 November 2018
12 Mar 2019 PSC04 Change of details for Mr Simon John Bennett as a person with significant control on 7 March 2019
12 Mar 2019 AD01 Registered office address changed from 6 Island View Sway Lymington Hampshire SO41 6AS to 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Simon John Bennett on 7 March 2019