- Company Overview for THE YOU AGENCY DIGITAL LTD (08789567)
- Filing history for THE YOU AGENCY DIGITAL LTD (08789567)
- People for THE YOU AGENCY DIGITAL LTD (08789567)
- More for THE YOU AGENCY DIGITAL LTD (08789567)
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
|
|
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
|
|
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 |