Advanced company searchLink opens in new window

BME YOUTH

Company number 09734835

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)
26 Jul 2021 TM01 Termination of appointment of Graciano Masauso as a director on 20 July 2021
26 Jul 2021 AP01 Appointment of Mrs Kaleka Beya as a director on 20 July 2021
12 Mar 2021 AA Micro company accounts made up to 31 August 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
23 Nov 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 August 2019
11 Nov 2019 AP01 Appointment of Mr Douglas Mhizha as a director on 11 November 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-15
24 Oct 2019 MISC NE01 filed
24 Oct 2019 CONNOT Change of name notice
26 Sep 2019 AD01 Registered office address changed from 4th Floor, 43 Berkeley Square London W1J 5AP England to Henderson Business Centre 51 Ivy Road Norwich NR5 8BF on 26 September 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
14 Aug 2019 TM01 Termination of appointment of Jules Kabombo as a director on 14 August 2019
06 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-17
06 Jul 2019 MISC Form NE01 - exemption from requirement as to use of LIMITED on change of name.
06 Jul 2019 CONNOT Change of name notice
20 Jun 2019 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 August 2017
09 May 2018 AD01 Registered office address changed from 5th Floor, Fairgate House 78 New Oxford Street London WC1A 1HB England to 4th Floor, 43 Berkeley Square London W1J 5AP on 9 May 2018
15 Feb 2018 AD01 Registered office address changed from 15 Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF to 5th Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 15 February 2018
24 Oct 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
01 Jun 2017 TM01 Termination of appointment of Douglas Mhizha as a director on 1 June 2017
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Feb 2017 TM01 Termination of appointment of Elvis Chaba Beya as a director on 10 February 2017