- Company Overview for YOU. SMART. THING. LIMITED (09329352)
- Filing history for YOU. SMART. THING. LIMITED (09329352)
- People for YOU. SMART. THING. LIMITED (09329352)
- Charges for YOU. SMART. THING. LIMITED (09329352)
- More for YOU. SMART. THING. LIMITED (09329352)
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) |
---|---|---|---|
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
23 Oct 2020 | MR04 | Satisfaction of charge 093293520001 in full | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | AP01 | Appointment of Simon Jonathan Grieve as a director on 11 March 2020 | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | AD01 | Registered office address changed from 10 -12 the Courtyard Timothys Bridge Road Stratford upon Avon CV37 9NP to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 19 March 2020 | |
03 Mar 2020 | PSC02 | Notification of Yst Holdings Limited as a person with significant control on 14 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Andrew James Steele as a director on 14 February 2020 | |
20 Feb 2020 | MR01 | Registration of charge 093293520002, created on 19 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Enable Ventures Ltd as a person with significant control on 13 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Denys Christopher Shortt as a director on 13 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Andrew William Butt as a director on 13 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|