- Company Overview for YT RECORDS LTD (10206531)
- Filing history for YT RECORDS LTD (10206531)
- People for YT RECORDS LTD (10206531)
- More for YT RECORDS LTD (10206531)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
03 Mar 2023 | AP01 | Appointment of Mr Richard Francis Corrigan as a director on 1 January 2020 | |
01 Mar 2023 | AD01 | Registered office address changed from Apartment 1 the Bonding Warehouse Terry Avenue York YO1 6FA England to 54 Bootham York YO30 7XZ on 1 March 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
04 Aug 2022 | CH01 | Director's details changed for Mr David Greenbrown on 1 July 2022 | |
04 Aug 2022 | PSC01 | Notification of Jonathan Hooker as a person with significant control on 7 June 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 7 June 2021 | |
23 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Jul 2021 | PSC01 | Notification of Dave Hirst Greenbrown as a person with significant control on 7 June 2021 | |
22 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
21 Jun 2021 | MA | Memorandum and Articles of Association | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 7 June 2021
|
|
24 Apr 2020 | AD01 | Registered office address changed from W10 Greenhouse Beeston Road Leeds LS11 6AD England to Apartment 1 the Bonding Warehouse Terry Avenue York YO1 6FA on 24 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
15 Apr 2020 | CH01 | Director's details changed for Mr Dave Greenbrown on 15 April 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Stephen Hayward Piper as a director on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Dan Michael John Crook as a director on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Daniel Carr as a director on 23 March 2020 | |
21 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 |