Advanced company searchLink opens in new window

YOUFORIA LIMITED

Company number 14073155

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)
28 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
20 Nov 2024 TM01 Termination of appointment of Tudor Giokabari Giokabari as a director on 18 November 2024
20 Nov 2024 TM01 Termination of appointment of Tom Giokabari as a director on 18 November 2024
29 May 2024 AP01 Appointment of Mr Tudor Giokabari Giokabari as a director on 24 May 2024
29 May 2024 AP01 Appointment of Mr Steve Hawthorn as a director on 24 May 2024
29 May 2024 AP01 Appointment of Mr Tom Giokabari as a director on 24 May 2024
29 May 2024 PSC07 Cessation of Tombari Giokabari as a person with significant control on 20 May 2024
29 May 2024 PSC07 Cessation of Steven Paul Credie as a person with significant control on 20 May 2024
29 May 2024 PSC02 Notification of Youforia Holdings Ltd as a person with significant control on 20 May 2024
24 May 2024 AP01 Appointment of Mr Peter Alan Lloyd as a director on 24 May 2024
22 May 2024 PSC04 Change of details for Mr Steven Paul Credie as a person with significant control on 22 May 2024
22 May 2024 CH03 Secretary's details changed for Mr Steven Paul Credie on 22 May 2024
22 May 2024 CH01 Director's details changed for Mr Steven Paul Credie on 22 May 2024
10 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from The Portal Bridgewater Close Bentley Wood Burnley BB11 5TT England to The Portal Bridgewater Close Bentley Wood Lancashire BB11 5TT on 13 March 2024
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Jan 2024 PSC04 Change of details for Mr Steven Paul Credie as a person with significant control on 1 May 2023
15 Dec 2023 CS01 Confirmation statement made on 1 May 2023 with updates
13 Dec 2023 PSC01 Notification of Tombari Giokabari as a person with significant control on 1 May 2023
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 800
31 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Portal Bridgewater Close Bentley Wood Burnley BB11 5TT on 18 April 2023
27 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-27
  • GBP 1