- Company Overview for YOULOOK LIMITED (12554115)
- Filing history for YOULOOK LIMITED (12554115)
- People for YOULOOK LIMITED (12554115)
- Charges for YOULOOK LIMITED (12554115)
- More for YOULOOK LIMITED (12554115)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
17 Jan 2025 | CH01 | Director's details changed for Mr Ola Birger Steinsrud on 3 January 2025 | |
14 Nov 2024 | AA | Total exemption full accounts made up to 29 April 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 29 April 2023 | |
19 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 12554115 - Companies House Default Address, Cardiff, CF14 8LH on 19 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
08 Dec 2023 | TM01 | Termination of appointment of Jason Leslie Mawer as a director on 8 December 2023 | |
05 Dec 2023 | PSC01 | Notification of Ola Steinsrud as a person with significant control on 10 December 2021 | |
05 Dec 2023 | PSC04 | Change of details for Mr Jason Leslie Mawer as a person with significant control on 11 August 2021 | |
30 Jul 2023 | AA | Micro company accounts made up to 29 April 2022 | |
20 Jun 2023 | AD01 | Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to 54 Poland Street London W1F 9DT on 20 June 2023 | |
23 May 2023 | MR01 | Registration of charge 125541150001, created on 15 May 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
30 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
10 Nov 2021 | AP01 | Appointment of Mr Ola Steinsrud as a director on 4 November 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Soho Works 72-74 Dean Street London W1D 3SG England to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 13 October 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of David Patrick Smyth as a director on 11 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of David Patrick Smyth as a person with significant control on 11 August 2021 | |
16 Aug 2021 | PSC01 | Notification of Jason Leslie Mawer as a person with significant control on 11 August 2021 | |
11 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
14 Apr 2021 | MA | Memorandum and Articles of Association | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
31 Mar 2021 | AD01 | Registered office address changed from Bentfield Cottage Bentfield Bower Stansted CM24 8TJ England to Soho Works 72-74 Dean Street London W1D 3SG on 31 March 2021 | |
11 Dec 2020 | AP01 | Appointment of Jason Leslie Mawer as a director on 11 December 2020 |