- Company Overview for YSH VENTURES LTD (14934577)
- Filing history for YSH VENTURES LTD (14934577)
- People for YSH VENTURES LTD (14934577)
- Charges for YSH VENTURES LTD (14934577)
- Registers for YSH VENTURES LTD (14934577)
- More for YSH VENTURES LTD (14934577)
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
|
|
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
|
|
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 |