Advanced company searchLink opens in new window

YSH VENTURES LTD

Company number 14934577

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)
12 Feb 2025 MR01 Registration of charge 149345770003, created on 12 February 2025
17 Dec 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
11 Dec 2024 RP04AP01 Second filing for the appointment of Mr Joel Berger as a director
10 Dec 2024 RP04AP01 Second filing for the appointment of Mr Joel Berger as a director
09 Dec 2024 AP01 Appointment of Mr Joel Berger as a director on 2 December 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 11/12/24.
04 Dec 2024 TM01 Termination of appointment of Hershel Lebrecht as a director on 2 December 2024
10 Oct 2024 MR01 Registration of charge 149345770001, created on 10 October 2024
10 Oct 2024 MR01 Registration of charge 149345770002, created on 10 October 2024
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
05 Aug 2024 PSC05 Change of details for Leeview Limited as a person with significant control on 2 August 2024
05 Aug 2024 TM01 Termination of appointment of Asher Zelig Lew as a director on 2 August 2024
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 2 August 2024
  • GBP 100
05 Aug 2024 AP01 Appointment of Mr Hershel Lebrecht as a director on 2 August 2024
05 Aug 2024 PSC07 Cessation of Asher Zelig Lew as a person with significant control on 2 August 2024
05 Aug 2024 PSC02 Notification of Eaglecrown Limited as a person with significant control on 2 August 2024
05 Aug 2024 PSC02 Notification of Leeview Limited as a person with significant control on 2 August 2024
16 Jul 2024 PSC01 Notification of Asher Zelig Lew as a person with significant control on 3 July 2024
16 Jul 2024 PSC07 Cessation of Yechezkel Lew as a person with significant control on 3 July 2024
03 Jul 2024 AD01 Registered office address changed from 103a Geldeston Road London E5 8RS England to 45 Stamford Hill London N16 5SR on 3 July 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Mar 2024 TM01 Termination of appointment of Hershel Lebrecht as a director on 18 June 2023
20 Mar 2024 PSC07 Cessation of Hershel Lebrecht as a person with significant control on 18 June 2023
20 Mar 2024 EW02 Withdrawal of the directors' residential address register information from the public register
20 Mar 2024 EH02 Elect to keep the directors' residential address register information on the public register
29 Jan 2024 AD01 Registered office address changed from 56 Filey Avenue London N16 6JJ England to 103a Geldeston Road London E5 8RS on 29 January 2024