Advanced company searchLink opens in new window

YOULOOK LIMITED

Company number 12554115

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)
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